Search icon

WEATHERMASTER BUILDING PRODUCTS, INC. - Florida Company Profile

Company Details

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

WEATHERMASTER BUILDING 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: 02 Mar 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Mar 2001 (24 years ago)
Document Number: P94000021761
FEI/EIN Number 593225350

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

Address: 112 CENTRAL PARK PLACE, SANFORD, FL, 32771, US
Mail Address: 112 CENTRAL PARK PLACE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN PETER K Chairman 125 ROOT TRAIL, PALM BEACH, FL, 33480
Swanson Janeen M President 347 Hickory Springs Ct, Debary, FL, 32713
Swanson Janeen M Secretary 347 Hickory Springs Ct, Debary, FL, 32713
Baker Paula M Exec 621 Rodney Drive, Altamonte Springs, FL, 32701
Swanson Janeen M Treasurer 347 Hickory Springs Ct, Debary, FL, 32713
MILNE MICHAEL E Agent 301 E PINE STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-10-14 301 E PINE STREET, SUITE 525, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2018-08-08 MILNE, MICHAEL E -
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 112 CENTRAL PARK PLACE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2009-01-20 112 CENTRAL PARK PLACE, SANFORD, FL 32771 -
AMENDMENT 2001-03-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-15
Reg. Agent Change 2020-10-14
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-11
Reg. Agent Change 2018-08-08
ANNUAL REPORT 2018-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310883996 0420600 2007-02-21 112 CENTRAL PARK DR., SANFORD, FL, 32771
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-02-21
Emphasis N: SSTARG06, S: FALL FROM HEIGHT, S: POWERED IND VEHICLE
Case Closed 2007-04-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2007-03-16
Abatement Due Date 2007-03-21
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 E01
Issuance Date 2007-03-16
Abatement Due Date 2007-04-03
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2007-03-16
Abatement Due Date 2007-04-18
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2007-03-16
Abatement Due Date 2007-04-03
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2007-03-16
Abatement Due Date 2007-03-29
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 2007-03-16
Abatement Due Date 2007-03-22
Current Penalty 375.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2007-03-16
Abatement Due Date 2007-04-18
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2315237106 2020-04-10 0491 PPP 112 CENTRAL PARK PL, SANFORD, FL, 32771-6632
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 316700
Loan Approval Amount (current) 316700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-6632
Project Congressional District FL-07
Number of Employees 26
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 319754.2
Forgiveness Paid Date 2021-04-08

Date of last update: 01 May 2025

Sources: Florida Department of State