Search icon

AMERICAN PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN PRODUCTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Apr 2010 (15 years ago)
Document Number: P10000033696
FEI/EIN Number 59-3295189

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13909 LYNMAR BLVD, TAMPA, FL, 33626
Mail Address: 13909 Lynmar Blvd, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2023 593295189 2024-05-30 AMERICAN PRODUCTS, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238100
Sponsor’s telephone number 8139250144
Plan sponsor’s address 13909 LYNMAR BLVD, TAMPA, FL, 33626

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing KATHERINE NARANJO
Valid signature Filed with authorized/valid electronic signature
AMERICAN PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2022 593295189 2023-10-05 AMERICAN PRODUCTS, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238100
Sponsor’s telephone number 8139250144
Plan sponsor’s address 13909 LYNMAR BLVD, TAMPA, FL, 33626

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing KATHERINE NARANJO
Valid signature Filed with authorized/valid electronic signature
AMERICAN PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2021 593295189 2024-07-24 AMERICAN PRODUCTS, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238100
Sponsor’s telephone number 8139250144
Plan sponsor’s address 13909 LYNMAR BLVD, TAMPA, FL, 33626

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing KATHERINE NARANJO
Valid signature Filed with authorized/valid electronic signature
AMERICAN PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2020 593295189 2021-10-12 AMERICAN PRODUCTS, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238100
Sponsor’s telephone number 8139250144
Plan sponsor’s address 13909 LYNMAR BLVD, TAMPA, FL, 33626

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing KINA VASILEVA
Valid signature Filed with authorized/valid electronic signature
AMERICAN PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2019 593295189 2020-10-14 AMERICAN PRODUCTS, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238100
Sponsor’s telephone number 8139250144
Plan sponsor’s address 13909 LYNMAR BLVD, TAMPA, FL, 33626

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing KINA VASILEVA
Valid signature Filed with authorized/valid electronic signature
AMERICAN PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2018 593295189 2019-07-25 AMERICAN PRODUCTS, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238100
Sponsor’s telephone number 8139250144
Plan sponsor’s address 13909 LYNMAR BLVD, TAMPA, FL, 33626

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing KINA VASILEVA
Valid signature Filed with authorized/valid electronic signature
AMERICAN PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2017 593295189 2018-10-02 AMERICAN PRODUCTS, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238100
Sponsor’s telephone number 8139250144
Plan sponsor’s address 13909 LYNMAR BLVD, TAMPA, FL, 33626

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing KINA VASILEVA
Valid signature Filed with authorized/valid electronic signature
AMERICAN PRODUCTS, INC. 401(K) PROFIT SHARING PLA 2009 593295189 2010-10-15 AMERICAN PRODUCTS, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 8139251330
Plan sponsor’s address 13909 LYNMAR BLVD., TAMPA, FL, 33626

Plan administrator’s name and address

Administrator’s EIN 593295189
Plan administrator’s name AMERICAN PRODUCTS, INC.
Plan administrator’s address 13909 LYNMAR BLVD., TAMPA, FL, 33626
Administrator’s telephone number 8139251330

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing MARTI SCHMIDT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MURACO JOSEPH President 13909 LYNMAR BLVD, TAMPA, FL, 33626
MURACO JOSEPH Treasurer 13909 LYNMAR BLVD, TAMPA, FL, 33626
MULLAN KEVIN Vice President 13909 LYNMAR BLVD, TAMPA, FL, 33626
MULLAN KEVIN Secretary 13909 LYNMAR BLVD, TAMPA, FL, 33626
MURACO JOSEPH Agent 13909 LYNMAR BLVD, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-09 13909 LYNMAR BLVD, TAMPA, FL 33626 -

Court Cases

Title Case Number Docket Date Status
AMERICAN PRODUCTS PRODUCTION COMPANY OF PINELLAS COUNTY, INC., FENWALL, LLC, AMERICAN PRODUCTS, INC., CERACLAD SOUTH, LLC, SPECIALTY METALS INSTALLATION, LLC, CHARLES & THOMAS PROPERTIES, LLC, MURACO & MULLAN PROPERTIES, INC., JCM PROPERTIES, LLC, API COMMERICAL INSTALLATION, INC., API COMMERICAL ARCHITECTURAL PRODUCTS, INC., Appellant(s) v. DENISE ARMSTRONG, TUCKER ARENSBERG, P. C., THE INTERNATIONAL PAINTERS, BRIAN PEPICELLI, ALLIED TRADES INDUSTRY PENSION FUND, Appellee(s). 2D2023-2353 2023-10-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-001685

Parties

Name FENWALL, LLC
Role Appellant
Status Active
Name AMERICAN PRODUCTS, INC.
Role Appellant
Status Active
Name CERACLAD SOUTH LLC
Role Appellant
Status Active
Name SPECIALTY METALS INSTALLATION LLC
Role Appellant
Status Active
Name CHARLES & THOMAS PROPERTIES, LLC
Role Appellant
Status Active
Name MURACO & MULLAN PROPERTIES, INC.
Role Appellant
Status Active
Name JCM PROPERTIES LLC
Role Appellant
Status Active
Name API COMMERICAL INSTALLATION, INC.
Role Appellant
Status Active
Name API COMMERICAL ARCHITECTURAL PRODUCTS, INC.
Role Appellant
Status Active
Name TUCKER ARENSBERG, P. C.
Role Appellee
Status Active
Representations Frank Edward Brown
Name THE INTERNATIONAL PAINTERS
Role Appellee
Status Active
Representations Ramya Ravindran
Name BRIAN PEPICELLI
Role Appellee
Status Active
Name ALLIED TRADES INDUSTRY PENSION FUND
Role Appellee
Status Active
Name HON. HELENE L. DANIEL
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name AMERICAN PRODUCTS PRODUCTION COMPANY OF PINELLAS COUNTY, INC.
Role Appellant
Status Active
Representations John Daniel Goldsmith
Name DENISE ARMSTRONG
Role Appellee
Status Active
Representations Leonard Keith Samuels, Nikki Frances Branch, Ramya Ravindran

Docket Entries

Docket Date 2024-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-06-05
Type Notice
Subtype Notice
Description Notice - Appellees believe this case can be resolved on the existing briefing without oral argument
On Behalf Of TUCKER ARENSBERG, P. C.
Docket Date 2024-05-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of AMERICAN PRODUCTS PRODUCTION COMPANY OF PINELLAS COUNTY, INC.
Docket Date 2024-05-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of AMERICAN PRODUCTS PRODUCTION COMPANY OF PINELLAS COUNTY, INC.
View View File
Docket Date 2024-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40 DAYS - RB DUE 05/21/2024
On Behalf Of AMERICAN PRODUCTS PRODUCTION COMPANY OF PINELLAS COUNTY, INC.
Docket Date 2024-03-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TUCKER ARENSBERG, P. C.
Docket Date 2024-02-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AMERICAN PRODUCTS PRODUCTION COMPANY OF PINELLAS COUNTY, INC.
Docket Date 2024-01-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellees' notice of Appellants' failure to file initial brief is treated as a motion todismiss for failure to prosecute and denied. The initial brief shall be served withintwenty days or this appeal will be at risk of dismissal without further notice.
Docket Date 2024-01-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF APPELLANTS' FAILURE TO FILE INITIAL BRIEF
On Behalf Of TUCKER ARENSBERG, P. C.
Docket Date 2023-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ DANIEL - 567 PAGES REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2023-11-14
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Ramya Ravindran
On Behalf Of DENISE ARMSTRONG
Docket Date 2023-11-14
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Ramya Ravindran's motion to appear as a foreign attorney is granted.All parties must serve sponsoring Florida attorneys Leonard K. Samuels and NikkiBranch with all submissions when serving foreign attorney Ramya Ravindran withdocuments.
Docket Date 2023-11-13
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ Ramya Ravindran
On Behalf Of DENISE ARMSTRONG
Docket Date 2023-11-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's October 30, 2023, order to show cause is hereby discharged.
Docket Date 2023-11-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE REGARDING JURISDICTION
On Behalf Of AMERICAN PRODUCTS PRODUCTION COMPANY OF PINELLAS COUNTY, INC.
Docket Date 2023-10-31
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Ramya Ravindran shallmove to appear in this court pro hac vice pursuant to Florida Rule of General Practiceand Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2023-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of AMERICAN PRODUCTS PRODUCTION COMPANY OF PINELLAS COUNTY, INC.
Docket Date 2023-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMERICAN PRODUCTS PRODUCTION COMPANY OF PINELLAS COUNTY, INC.
Docket Date 2024-12-02
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned for D. Armstrong, NFA
Docket Date 2024-07-17
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description This case is provisionally set for oral argument on September 17, 2024, at 09:30 AM, before: Judge Daniel H. Sleet, Judge Craig C. Villanti, Judge J. Andrew Atkinson. The oral argument will be conducted by video conference. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
View View File
Docket Date 2023-10-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342116894 0420600 2017-02-13 13909 LYNMAR BLVD., TAMPA, FL, 33626
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-02-13
Emphasis L: FORKLIFT, N: PMETALS
Case Closed 2017-08-23

Related Activity

Type Complaint
Activity Nr 1179873
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2017-05-22
Abatement Due Date 2017-07-10
Current Penalty 3802.0
Initial Penalty 3802.0
Final Order 2017-06-19
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: (a) For employees powder coating no written respiratory protection program was established, employees were using the full face, 3 M, 6000 Series respirator and half face, NORTH 5500-30M, air purifying respirator.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 C01 III
Issuance Date 2017-05-22
Abatement Due Date 2017-07-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-06-19
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1)(iii): The written program did not contain fit test procedures for tight-fitting respirators (a) For employees powder coating no fit test was conducted prior to employees being required to use the full face, 3 M, 6000 Series respirator and half face, NORTH 5500-30M, air purifying respirator, as observed on or about 02/23/2017.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 C02 I
Issuance Date 2017-05-22
Abatement Due Date 2017-07-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-06-19
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: (a) For employees welding and sweeping inside the production bays, as noted on or about 02/23/2017, employees were offered the 3M, N95, Particulate Respirator, without having been provided the Appendix D information.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2017-05-22
Current Penalty 3232.0
Initial Penalty 3232.0
Final Order 2017-06-19
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Types of guarding. One or more methods of machine guarding shall be provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks. Examples of guarding methods are-barrier guards, two-hand tripping devices, electronic safety devices, etc. a) A 14" Metal Cutting Saw was being operated with the small blade guard being missing exposing employees to an amputation hazard observed on or about 02/13/2017.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2433737104 2020-04-10 0455 PPP 13909 Lynmar Blvd, TAMPA, FL, 33626-3124
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 650300
Loan Approval Amount (current) 650200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33626-3124
Project Congressional District FL-14
Number of Employees 61
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 656087.92
Forgiveness Paid Date 2021-03-10
4328698403 2021-02-06 0455 PPS 13909 Lynmar Blvd, Tampa, FL, 33626-3124
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 615155
Loan Approval Amount (current) 615155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33626-3124
Project Congressional District FL-14
Number of Employees 45
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 620913.53
Forgiveness Paid Date 2022-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State