Search icon

CHROMALLOY CASTINGS TAMPA CORPORATION - Florida Company Profile

Company Details

Entity Name: CHROMALLOY CASTINGS TAMPA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Oct 1989 (36 years ago)
Document Number: P26427
FEI/EIN Number 592974441

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

Address: 4100 RCA Boulevard, Palm Beach Gardens, FL, 33410, US
Mail Address: Chromalloy Gas Turbine LLC, 4100 RCA Boulevard, Palm Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BRIAN COSTA President 4100 RCA BLVD., PALM BEACH GARDENS, FL, 33410
LANGELOTTI JAMES P Treasurer 4100 RCA BLVD., PALM BEACH GARDENS, FL, 33410
SANDERS SCOTT Director 4100 RCA Boulevard, Palm Beach Gardens, FL, 33410
Anderson Scott Vice President 4100 RCA Boulevard, PALM BEACH GARDENS, FL, 33410
SANDERS AMANDA Secretary 4100 RCA Boulevard, Palm Beach Gardens, FL, 33410
Sapashe Renee Tax 4100 RCA Blvd., Palm Beach Gardens, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000147511 CHROMALLOY CASTINGS EXPIRED 2009-08-20 2014-12-31 - 7030 ANDERSON ROAD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 4100 RCA Boulevard, Suite 100, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2025-01-21 4100 RCA Boulevard, Suite 100, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2023-10-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-10-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-29
Reg. Agent Change 2023-10-27
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343475422 0420600 2018-09-14 3401 QUEEN PALM DRIVE, TAMPA, FL, 33619
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-12-06
Case Closed 2019-04-22

Related Activity

Type Complaint
Activity Nr 1379254
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100025 B03
Issuance Date 2019-03-11
Abatement Due Date 2019-04-04
Current Penalty 3500.0
Initial Penalty 4347.0
Final Order 2019-04-02
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.25(b)(3): The employer did not ensure that the stairs had uniform riser heights and tread depths between the landings: a) On or about October 31, 2018, at the autoclave room #2, employees used a stairway with varied riser heights, from 5.5 inches up to 9 inches, and varied tread depths, from 5.5 inches to 9.5 inches, exposing to trip and fall hazards.
Citation ID 01001B
Citaton Type Other
Standard Cited 19100028 B11 II
Issuance Date 2019-03-11
Abatement Due Date 2019-03-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-04-02
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(11)(ii): Each flight of stairs having at least 3 treads and at least 4 risers was not equipped with stair rail systems and handrails as required in Table D-2 of this standard: a) On or about October 31, 2018, at the autoclave room #2, employees used a stairway without a rail system to acess a work platform.
314453481 0420600 2010-04-07 7030 ANDERSON ROAD, TAMPA, FL, 33634
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-04-08
Emphasis N: RKNEP
Case Closed 2010-10-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007 B03
Issuance Date 2010-09-22
Abatement Due Date 2010-10-04
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19040007 B03
Issuance Date 2010-09-22
Abatement Due Date 2010-10-04
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 3
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19040007 B04
Issuance Date 2010-09-22
Abatement Due Date 2010-10-04
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2010-09-22
Abatement Due Date 2010-10-04
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Gravity 01
106202708 0420600 1990-09-25 7030 ANDERSON ROAD, TAMPA, FL, 33634
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1990-12-06
Case Closed 1991-01-18

Related Activity

Type Referral
Activity Nr 901143438
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1990-12-20
Abatement Due Date 1990-12-31
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1990-12-20
Abatement Due Date 1990-12-31
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 08

Date of last update: 02 Apr 2025

Sources: Florida Department of State