Search icon

PEACE VALLEY PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: PEACE VALLEY PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEACE VALLEY 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: 05 Aug 1994 (31 years ago)
Document Number: P94000058449
FEI/EIN Number 593260937

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

Address: 3225 Highway 630 West, FT. MEADE, FL, 33841, US
Mail Address: P O BOX 91, BARTOW, FL, 33831-0091, US
ZIP code: 33841
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cook Christopher B President P O BOX 91, BARTOW, FL, 338310091
Cook Katherine H Director P O BOX 91, BARTOW, FL, 338310091
Cook John T Vice President P O BOX 91, BARTOW, FL, 338310091
Cook William H Chairman P O BOX 91, BARTOW, FL, 338310091
Cook William HIII Vice President P O BOX 91, BARTOW, FL, 338310091
WILSON, JR. DONALD HESQ. Agent 245 S. CENTRAL AVENUE, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 3225 Highway 630 West, FT. MEADE, FL 33841 -
REGISTERED AGENT ADDRESS CHANGED 2017-11-17 245 S. CENTRAL AVENUE, BARTOW, FL 33830 -
REGISTERED AGENT NAME CHANGED 2015-04-11 WILSON, JR., DONALD H., ESQ. -
CHANGE OF MAILING ADDRESS 1995-07-24 3225 Highway 630 West, FT. MEADE, FL 33841 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-18
Reg. Agent Change 2017-11-27
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346460272 0420600 2023-01-25 3225 HIGHWAY 630 WEST, FORT MEADE, FL, 33841
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-01-25
Case Closed 2023-05-19

Related Activity

Type Inspection
Activity Nr 1646023
Safety Yes
Type Complaint
Activity Nr 1990374
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 2023-04-24
Abatement Due Date 2023-05-18
Current Penalty 3348.75
Initial Penalty 4465.0
Final Order 2023-05-15
Nr Instances 1
Nr Exposed 22
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(a)(3)(i):Places of employment were not kept clean to the extent that the nature of the work allowed: a.) On or about January 25, 2022, in the warehouse, employees were walking and working/operating industrial machinery, such as the granulator, during which the walkways, stairways, floors, walking-working surfaces were covered with spilled fertilizer granules exposing employees to slip, trip and fall hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 2023-04-24
Current Penalty 4687.5
Initial Penalty 6250.0
Final Order 2023-05-15
Nr Instances 1
Nr Exposed 6
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(4): Revolving drum(s), barrel(s), or container(s) were not guarded by enclosure(s) which were interlocked with the drive mechanism so that the barrel(s), drum(s), or container(s) could not revolve unless the enclosure(s) were in place: a.) On or about January 25, 2022, in the warehouse, employees were exposed to amputation and struck by hazards, in that, the granulator machine's rotating drum was not guarded and did not have an enclosure to prevent employees from having any part of their body in the danger zone while the machine is operating.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7040387108 2020-04-14 0455 PPP 3225 Highway 630 W, Fort Meade, FL, 33841
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173865
Loan Approval Amount (current) 173865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Startup, Loan Funds will Open Business
Project Address Fort Meade, POLK, FL, 33841-0001
Project Congressional District FL-18
Number of Employees 15
NAICS code 212392
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 175298.79
Forgiveness Paid Date 2021-02-18
1482328402 2021-02-02 0455 PPS 3225 State Road 630 W, Fort Meade, FL, 33841-9778
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262540
Loan Approval Amount (current) 262540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Meade, POLK, FL, 33841-9778
Project Congressional District FL-18
Number of Employees 26
NAICS code 325311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265503.47
Forgiveness Paid Date 2022-03-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2148436 Intrastate Non-Hazmat 2023-11-29 24000 2022 3 1 Private(Property)
Legal Name PEACE VALLEY PRODUCTS
DBA Name -
Physical Address 3225 HIGHWAY 630 WEST, FORT MEADE, FL, 33841, US
Mailing Address P O BOX 91, BARTOW, FL, 33831, US
Phone (863) 944-4398
Fax (863) 583-8141
E-mail JCOOK@PEACEVALLEYPROD.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: 03 Apr 2025

Sources: Florida Department of State