Search icon

FLORIDA CORROSION CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CORROSION CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CORROSION CONTROL, 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: 30 Jan 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Feb 2013 (12 years ago)
Document Number: P97000010679
FEI/EIN Number 593429216

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

Address: 1716 MIZELL AVENUE, WINTER PARK, FL, 32789
Mail Address: PO BOX 2790, WINTER PARK, FL, 32790
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANCE KEITH President P.O. BOX 2790, WINTER PARK, FL, 32790
CHANCE KEITH Director P.O. BOX 2790, WINTER PARK, FL, 32790
CHANCE CAROL Vice President P.O. BOX 2790, WINTER PARK, FL, 32790
CHANCE CAROL Treasurer P.O. BOX 2790, WINTER PARK, FL, 32790
CHANCE CAROL Director P.O. BOX 2790, WINTER PARK, FL, 32790
CHANCE CAROL Agent 1716 MIZELL AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
AMENDMENT 2013-02-21 - -
AMENDMENT 2011-05-23 - -
CHANGE OF MAILING ADDRESS 2011-01-28 1716 MIZELL AVENUE, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 1716 MIZELL AVENUE, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-19 1716 MIZELL AVENUE, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2000-02-17 CHANCE, CAROL -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13669510 0419700 1974-08-27 5349 HIGHWAY AVENUE, Jacksonville, FL, 32205
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-08-27
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100028 A01
Issuance Date 1974-09-10
Abatement Due Date 1974-09-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 C
Issuance Date 1974-09-10
Abatement Due Date 1974-09-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-09-10
Abatement Due Date 1974-09-12
Nr Instances 1
13688775 0419700 1974-05-30 5349 HIGHWAY AVENUE, Jacksonville, FL, 32205
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1974-05-30
Emphasis N: TARGH
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 D02 II
Issuance Date 1974-06-07
Abatement Due Date 1974-07-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100244 B
Issuance Date 1974-06-07
Abatement Due Date 1974-06-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 002505
Issuance Date 1974-06-07
Abatement Due Date 1974-06-11
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1974-06-07
Abatement Due Date 1974-06-11
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-06-07
Abatement Due Date 1974-07-24
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8531207208 2020-04-28 0491 PPP 1716 MIZELL AVE, WINTER PARK, FL, 32789
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13542
Loan Approval Amount (current) 13542
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 New Business or 2 years or less
Project Address WINTER PARK, ORANGE, FL, 32789-0902
Project Congressional District FL-10
Number of Employees 2
NAICS code 221310
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 13633.27
Forgiveness Paid Date 2021-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State