Search icon

BAMA SEA PRODUCTS, INC. - Florida Company Profile

Company Details

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

BAMA SEA 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: 20 Dec 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2020 (4 years ago)
Document Number: P93000086814
FEI/EIN Number 593228112

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

Address: 756 - 28TH ST S, ST. PETERSBURG, FL, 33712, US
Mail Address: 756 - 28TH ST S, ST. PETERSBURG, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON JOHN Vice President 756 - 28TH ST S, ST. PETERSBURG, FL, 33712
STEPHENS JOHN President 24 PARADISE LANE, TREASURE ISLAND, FL
STEPHENS JOHN Director 24 PARADISE LANE, TREASURE ISLAND, FL
JACKSON JOHN Director 756 - 28TH ST S, ST. PETERSBURG, FL, 33712
SCHEER JERALD S Director 1177 SOUTHGATE DR, CHARLESTON, SC
VICTOR JULES I Director 2711 ABERCORN ST., SAVANNAH, GA, 31405
STEPHENS MICHAEL W Chief Executive Officer 24 PARADISE LANE, TREASURE ISLAND, FL, 33706
Stephens John Agent 756 - 28TH ST S, ST. PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-11-19 Stephens, John -
REINSTATEMENT 2020-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2007-12-07 - -
REGISTERED AGENT ADDRESS CHANGED 2000-10-16 756 - 28TH ST S, ST. PETERSBURG, FL 33712 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-06 756 - 28TH ST S, ST. PETERSBURG, FL 33712 -
CHANGE OF MAILING ADDRESS 1999-05-06 756 - 28TH ST S, ST. PETERSBURG, FL 33712 -
CORPORATE MERGER NAME CHANGE 1993-12-30 BAMA SEA PRODUCTS, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
CORPORATE MERGER 1993-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000002971

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-18
REINSTATEMENT 2020-11-19
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347065021 0420600 2023-10-27 756 28TH STREET SOUTH, SAINT PETERSBURG, FL, 33712
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-10-27
Emphasis L: FOODPRO, N: AMPUTATE
Case Closed 2024-03-13

Related Activity

Type Referral
Activity Nr 2095326
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 2024-02-15
Abatement Due Date 2024-03-13
Current Penalty 7114.1
Initial Penalty 10163.0
Final Order 2024-03-07
Nr Instances 2
Nr Exposed 76
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1):One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from struck by hazards , in that, such as those created by exposed point of operation. a. At the packaging plant, located at 756 28th Street South, Saint Petersburg, FL: On or about October 27, 2023 the employer exposed employees to amputation hazards, in that, two bandsaws were operated with the blade guard locked in the fully open position while cutting frozen fish.
109210732 0420600 1999-04-16 756 28TH STREET, SOUTH, ST. PETERSBURG, FL, 33702
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-04-21
Case Closed 2000-10-11

Related Activity

Type Complaint
Activity Nr 202799318
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100038 A01
Issuance Date 1999-09-02
Abatement Due Date 2000-02-25
Current Penalty 1100.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 1999-09-02
Abatement Due Date 2000-02-25
Current Penalty 1100.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1999-09-02
Abatement Due Date 1999-09-08
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1999-09-02
Abatement Due Date 1999-09-08
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6917077003 2020-04-07 0455 PPP 756 28TH ST SOUTH, SAINT PETERSBURG, FL, 33712-1907
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 849302
Loan Approval Amount (current) 849302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444341
Servicing Lender Name American Momentum Bank
Servicing Lender Address 1 Momentum Blvd, COLLEGE STATION, TX, 77845-6199
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33712-1907
Project Congressional District FL-14
Number of Employees 167
NAICS code 445220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444341
Originating Lender Name American Momentum Bank
Originating Lender Address COLLEGE STATION, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 856143.6
Forgiveness Paid Date 2021-02-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1191664 Intrastate Non-Hazmat 2003-11-12 42000 2002 1 1 Private(Property)
Legal Name BAMA SEA PRODUCTS
DBA Name -
Physical Address 756 28TH ST SO, ST PETERSBURG, FL, 33712, US
Mailing Address 756 28TH ST SO, ST PETERSBURG, FL, 33712, US
Phone (727) 327-3474
Fax (727) 322-0583
E-mail TMUENNICH@BAMASEA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State