Search icon

MERIT PROFESSIONAL COATINGS, INC. - Florida Company Profile

Company Details

Entity Name: MERIT PROFESSIONAL COATINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERIT PROFESSIONAL COATINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Apr 1994 (31 years ago)
Date of dissolution: 18 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2024 (a year ago)
Document Number: P94000025934
FEI/EIN Number 593234471

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

Address: 12901 N FLORIDA AVE, TAMPA, FL, 33612, US
Mail Address: 12901 N FLORIDA AVE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE JEFFREY J President 3310 ELIZABETH CT., TAMPA, FL, 33629
CLARKE JEFFREY J Director 3310 ELIZABETH CT., TAMPA, FL, 33629
REPINS EDVARDS A Vice President 17101 TIFFANY LAKE PLACE, LUTZ, FL, 33549
REPINS EDVARDS A Treasurer 17101 TIFFANY LAKE PLACE, LUTZ, FL, 33549
REPINS EDVARDS A Secretary 17101 TIFFANY LAKE PLACE, LUTZ, FL, 33549
Hearne Travis M Agent 305 S. BLVD., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-18 - -
REGISTERED AGENT NAME CHANGED 2022-04-11 Hearne, Travis Moore -
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 12901 N FLORIDA AVE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2010-04-06 12901 N FLORIDA AVE, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-03 305 S. BLVD., 33602-5151, TAMPA, FL 33606 -

Documents

Name Date
Voluntary Dissolution 2024-04-18
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342732542 0420600 2017-10-03 12901 N FLORIDA AVE, TAMPA, FL, 33612
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-10-03
Case Closed 2017-11-13

Related Activity

Type Referral
Activity Nr 1269723
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-11-01
Current Penalty 2172.6
Initial Penalty 3621.0
Final Order 2017-11-08
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours. a. On or about 10/28/2017 in Tampa, Florida an employee suffered a work-related injury and was hospitalized. The employer was informed of the hospitalization on 9/28/2017. The employer notified OSHA on 10/3/2017 at 7:49 a.m. of the in-patient hospitalization.
314806340 0420600 2010-08-02 1510 EAST PALM AVENUE, TAMPA, FL, 33605
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-08-02
Emphasis S: HISPANIC, S: FALL FROM HEIGHT, S: CONSTRUCTION, S: POWERED IND VEHICLE, L: FALL
Case Closed 2010-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-08-24
Abatement Due Date 2010-08-27
Current Penalty 262.5
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-08-24
Abatement Due Date 2010-08-27
Current Penalty 262.5
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
309999779 0420600 2006-03-21 717 S. DALE MABRY, TAMPA, FL, 33609
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-03-22
Emphasis L: FALL
Case Closed 2006-04-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-04-06
Abatement Due Date 2006-04-11
Current Penalty 468.75
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4123237100 2020-04-12 0455 PPP 12901 N. Florida Ave, TAMPA, FL, 33612-4228
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 361272
Loan Approval Amount (current) 361272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33612-4228
Project Congressional District FL-15
Number of Employees 33
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 364676.86
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State