Search icon

SUNRUI TITANIUM PRECISION PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: SUNRUI TITANIUM PRECISION PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNRUI TITANIUM PRECISION 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: 12 Dec 2014 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2014 (10 years ago)
Document Number: P14000099669
FEI/EIN Number 27-3974783

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

Address: 140 Island Way, 323, CLEARWATER, FL, 33767, US
Mail Address: 140 Island Way, 323, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIN W. WAYNE President 140 Island Way, Clearwater, FL, 33767
CHIN W. WAYNE Secretary 140 Island Way, Clearwater, FL, 33767
CHIN W. WAYNE Treasurer 140 Island Way, Clearwater, FL, 33767
CHIN W. WAYNE Director 140 Island Way, Clearwater, FL, 33767
BLANKENSHIP ANGELA Vice President 140 Island Way, CLEARWATER, FL, 33767
BLANKENSHIP ANGELA Agent 140 Island Way, CLEARWATER, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005100 SUNRUI PRECISION PRODUCTS EXPIRED 2015-01-14 2020-12-31 - 1058 CEPHAS AVENUE, CLEARWATER, FL, 33765
G15000004540 PRECISION RUBBER PRODUCTS EXPIRED 2015-01-13 2020-12-31 - 1058 CEPHAS AVENUE, CLEARWATER, FL, 33765
G15000004544 PRECISION PRODUCTS EXPIRED 2015-01-13 2020-12-31 - 1058 CEPHAS AVENUE, CLEARWATER, FL, 33765
G15000004546 PRECISION PRODUCTS, INC. EXPIRED 2015-01-13 2020-12-31 - 1058 CEPHAS AVENUE, CLEARWATER, FL, 33765
G15000004547 PRECISION RUBBER PRODUCTS, INC. EXPIRED 2015-01-13 2020-12-31 - 1058 CEPHAS AVENUE, CLEARWATER, FL, 33765
G15000004537 PRECISION TITANIUM PRODUCTS, INC. EXPIRED 2015-01-13 2020-12-31 - 1058 CEPHAS AVENUE, CLEARWATER, FL, 33765
G15000004530 SUNRUI PRECISIOIN PRODUCTS EXPIRED 2015-01-13 2020-12-31 - 1058 CEPHAS AVENUE, CLEARWATER, FL, 33765
G15000004536 SUNRUI PRECISION PRODUCTS, INC. EXPIRED 2015-01-13 2020-12-31 - 1058 CEPHAS AVENUE, CLEARWATER, FL, 33765
G15000004526 TITANIUM PRECISION PRODUCTS EXPIRED 2015-01-13 2020-12-31 - 1058 CEPHAS AVENUE, CLEARWATER, FL, 33765
G15000004656 PRECISION ALLOY PRODUCTS, INC. EXPIRED 2015-01-13 2020-12-31 - 1058 CEPHAS AVENUE, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 140 Island Way, 323, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2022-04-11 140 Island Way, 323, CLEARWATER, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 140 Island Way, 323, CLEARWATER, FL 33767 -
REGISTERED AGENT NAME CHANGED 2018-04-27 BLANKENSHIP, ANGELA -
MERGER 2014-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000147969

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2718618310 2021-01-21 0455 PPS 1058 Cephas Rd, Clearwater, FL, 33765-2107
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21577
Loan Approval Amount (current) 21577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33765-2107
Project Congressional District FL-13
Number of Employees 2
NAICS code 331529
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21711.86
Forgiveness Paid Date 2021-09-17
4695707203 2020-04-27 0455 PPP 1058 CEPHAS RD, CLEARWATER, FL, 33765
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21577
Loan Approval Amount (current) 21577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33765-0001
Project Congressional District FL-13
Number of Employees 2
NAICS code 423510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21789.17
Forgiveness Paid Date 2021-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State