Search icon

SUN METALS SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SUN METALS SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN METALS SYSTEMS, 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: 04 Oct 1999 (25 years ago)
Document Number: P99000087711
FEI/EIN Number 593609825

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

Address: 5008 TAMPA WEST BLVD., TAMPA, FL, 33634
Mail Address: 5008 TAMPA WEST BLVD., TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATTON JAMES G Director 5008 TAMPA WEST BLVD., TAMPA, FL, 33634
VANHORN SHALLE M President 5008 TAMPA WEST BLVD., TAMPA, FL, 33634
HATTON JAMES G Vice President 5008 TAMPA WEST BLVD., TAMPA, FL, 33634
Mayts Andrew Agent 101 E. Kennedy, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 Mayts, Andrew -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 101 E. Kennedy, Suite 2800, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2012-01-20 5008 TAMPA WEST BLVD., TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-31 5008 TAMPA WEST BLVD., TAMPA, FL 33634 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000714262 TERMINATED 1000000486150 HILLSBOROU 2013-04-04 2033-04-11 $ 3,094.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Court Cases

Title Case Number Docket Date Status
2700 NORTH OCEAN CONDOMINIUM ASSOCIATION, INC. VS 2700 NORTH OCEAN, LLC, et al. 4D2020-0796 2020-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA010718

Parties

Name 2700 NORTH OCEAN CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Lilliana M. Farinas-Sabogal, Perry M. Adair
Name Vanhorn Engineering, LLC
Role Appellee
Status Active
Name ARCHITECTURE METALS LTD. CO.
Role Appellee
Status Active
Name 2700 NORTH OCEAN LLC
Role Appellee
Status Active
Representations Daniel J. Santaniello, William Fink, Robert A. Carlson, Lorne E. Berkeley, Ronald S. Nisonson, Courtney Willoughby, Christopher Burrows, Carmen Rodriguez-Altieri, D. Spencer Mallard, Stephen P. Smith, John A. Chiocca, Alicia Z. Gross, Hayley E. Newman, DeeDee D. Hammer, Jason E. Handin, Matthew Margolis, Virginia Paxton, D. Bryan Hill, Jr., Dina Marie Contri, Nicholas P. Conto, Zachary A. Landes, Jason B. Vrbensky, Jeremy C. Daniels, Daniel Eric Levin, Jeremy W. Harris, Benjamin L. Bedard, Michael J. Gore, Lauren Eliopoulos, Bruce R. Calderon, Jennifer Anderson Hoffman, Hugh D. Higgins, Thomas Lee Hunker
Name POWER DESIGN, INC.
Role Appellee
Status Active
Name LM Engineering, Inc.
Role Appellee
Status Active
Name Catalfumo Construction, LLC
Role Appellee
Status Active
Name Larsen Products Corporation
Role Appellee
Status Active
Name LAGASSE POOL CONSTRUCTION CO.
Role Appellee
Status Active
Name JOHN J. KIRLIN, LLC
Role Appellee
Status Active
Name CATALFUMO CONSTRUCTION AND DEVELOPMENT, INC.
Role Appellee
Status Active
Name CATALFUMO CONSTRUCTION, INC.
Role Appellee
Status Active
Name IBA CONSULTANTS, INC.
Role Appellee
Status Active
Name WENTWORTH CONSTRUCTION COMPANY LLC
Role Appellee
Status Active
Name Robert M. Swedroe Architects - Planners, A.I.A., P.A.
Role Appellee
Status Active
Name O, N, M & J Inc.
Role Appellee
Status Active
Name UNITED FORMING, INC.
Role Appellee
Status Active
Name O'DONNELL, NACCARATO, MIGNOGNA & JACKSON, INC.
Role Appellee
Status Active
Name FARMER & IRWIN CORP.
Role Appellee
Status Active
Name SUN METALS SYSTEMS, INC.
Role Appellee
Status Active
Name JJK GROUP, INC.
Role Appellee
Status Active
Name Singer Island Condominium Ltd.
Role Appellee
Status Active
Name CATALFUMO CONSTRUCTION LTD.
Role Appellee
Status Active
Name BCI, INCORPORATED
Role Appellee
Status Active
Name GENERAL CAULKING & COATINGS CO., INC.
Role Appellee
Status Active
Name Wantman Group, Inc.
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-24
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ Upon consideration of appellee’s June 4, 2020 response, it is ORDERED that appellant’s May 12, 2020 “combined motion for clarification, motion for certification, and motion for written opinion” is denied.
Docket Date 2020-06-04
Type Response
Subtype Response
Description Response
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-05-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee, LM Engineering, Inc.'s May 28, 2020 motion for extension of time is granted, and the time for filing a response to appellant’s May 12, 2020 motion for clarification, certification and written opinion is extended to and including June 11, 2020.
Docket Date 2020-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-05-28
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee LM Engineering, Inc.’s May 27, 2020 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ ***STRICKEN***
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-05-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR CLARIFICATION, MOTION FOR CERTIFICATION, AND MOTION FOR WRITTEN OPINION"
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-05-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ Upon consideration of appellant's May 4, 2020 response, it is ORDERED that appellee LM Engineering Inc.'s April 16, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-05-04
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's May 4, 2020 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-05-04
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-05-01
Type Response
Subtype Response
Description Response ~ ***STRICKEN 5/4/20*** TO MOTION FOR ATTORNEY'S FEES
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-04-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Non-Appealable Order ~ Upon consideration of appellant’s April 6, 2020 jurisdictional statement and appellee’s April 16, 2020 response, it is ORDERED sua sponte that the above-styled appeal is dismissed as an appeal from a nonfinal, nonappealable order. See Florida Farm Bureau Gen. Ins. Co. v. Peacock’s Excavating Serv., Inc., 186 So. 3d 6 (Fla. 2d DCA 2015); Mendez v. West Flagler Family Ass’n Inc., 303 So. 2d 1 (Fla. 1974). Further,ORDERED that appellant has until May 1, 2020 to file a response to appellee’s April 16, 2020 motion for attorney’s fees.GROSS, GERBER and FORST, JJ., concur.
Docket Date 2020-04-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-16
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-04-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-04-06
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-04-06
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTIONAL BRIEF
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-03-26
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "final judgment in favor of defendant, L.M. Engineering, Inc. n/k/a GFA International, Inc., against plaintiff, 2700 North Ocean Condominium Association, Inc." is appealable by explaining whether the order involves claims that are legally interrelated or involve the same transactions as any claims still pending before the circuit court. See Florida Farm Bureau Gen. Ins. Co. v. Peacock's Excavating Serv., Inc., 186 So. 3d 6, 9 (Fla. 2d DCA 2015) ("[P]iecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction.") (quoting Mendez v. W. Flagler Family Ass’n, 303 So. 2d 1, 5 (Fla. 1974)); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-03-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-03-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-03-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340062041 0420600 2014-11-07 5008 TAMPA WEST BLVD., TAMPA, FL, 33634
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-11-07
Emphasis L: FORKLIFT
Case Closed 2017-06-09

Related Activity

Type Complaint
Activity Nr 918730
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 A06
Issuance Date 2015-05-05
Abatement Due Date 2015-08-01
Current Penalty 1050.0
Initial Penalty 2100.0
Final Order 2015-06-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(a)(6): The employer did not ensure that all nameplates and markings were in place: (a) for the establishment doing business as Sun Metals Systems, Inc. located at 5008 Tampa West Blvd. Tampa (FL), employees were using a Clark Forklift that did not have any manufacturer nameplate and markings, as observed on March 26, 2015.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2015-05-05
Abatement Due Date 2015-08-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-06-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) for the establishment doing business as Sun Metals Systems, Inc. located at 5008 Tampa West Blvd. Tampa (FL), employees who had not been trained and evaluated were operating using an un-identifiable Clark LP forklift; Clark LP forklift model #C500-80, serial # 685-259-3035; TCM LP forklift, model #FCG15N5, serial #32000516 and Toyota LP forklift model #42-6FGU15, serial #62343, on or about November 07, 2014.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2015-05-05
Abatement Due Date 2015-08-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-06-02
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(q)(7): Industrial trucks were not examined before being placed in service: (a) for the establishment doing business as Sun Metals Systems, Inc. located at 5008 Tampa West Blvd. Tampa (FL), operators were using an un-identifiable Clark LP forklift; Clark LP forklift model #C500-80, serial # 685-259-3035; TCM LP forklift, model #FCG15N5, serial #32000516 and Toyota LP forklift model #42-6FGU15, serial #62343 without completing an inspection prior to using the machinery, on or about November 7, 2014.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2015-05-05
Abatement Due Date 2015-05-15
Current Penalty 1750.0
Initial Penalty 3500.0
Final Order 2015-06-02
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
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 hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) for the establishment doing business as Sun Metals Systems, Inc. located at 5008 Tampa West Blvd. Tampa (FL), there was no point of operation guarding for the Ohio Force Pro Series 16 Speed Drill Press, model #S10459 and serial #19048, as observed on or about November 7, 2014.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2015-05-05
Abatement Due Date 2015-08-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-06-02
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.217(c)(1)(i): The employer did not provide and ensure the usage of point of operation guards or properly applied point of operation devices on every operation performed on mechanical power press(es) - punch press: for the establishment doing business as Sun Metals Systems, Inc. located at 5008 Tampa West Blvd. Tampa (FL); a) hydraulic presses being used for cutting customized sized products were missing guards, as observed on or about November 7, 2014; a) the guards on other hydraulic presses being used for cutting customized sized products guards on the machinery had openings into the point of operation one (1) to two and a half (2.5) inches above the processed products, as observed on or about November 7, 2014.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2015-05-05
Abatement Due Date 2015-08-01
Current Penalty 1050.0
Initial Penalty 2100.0
Final Order 2015-06-02
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(b): Machine(s) designed for fixed location(s) were not securely anchored to prevent walking or moving: (a) for the establishment doing business as Sun Metals Systems, Inc. located at 5008 Tampa West Blvd. Tampa, FL 33634, employees were using an Ohio Force 16 Speed Drill Press, model#S10-459, serial #19048 without the machinery being secured at its base, as observed on or about November 7, 2014.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2015-05-05
Abatement Due Date 2015-08-01
Current Penalty 1050.0
Initial Penalty 2100.0
Final Order 2015-06-02
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a) for the establishment doing business as Sun Metals Systems, Inc. located at 5008 Tampa West Blvd. Tampa (FL) where employees were using hydraulic oils, insulating foam sealant, isopropyl alcohol, paints with primer, sealants and silicone, as observed on or about November 7, 2014.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 E01 I
Issuance Date 2015-05-05
Abatement Due Date 2015-08-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-06-02
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1)(i): The written hazard communication program did not include a list of the hazardous chemicals known to be present, using an identity that was referenced on the appropriate material safety data sheet: (a) for the establishment doing business as Sun Metals Systems, Inc. located at 5008 Tampa West Blvd. Tampa (FL) where employees were using hydraulic oils, insulating foam sealant, isopropyl alcohol, paints with primer, sealants and silicone, as observed on or about November 7, 2014.
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2015-05-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-06-02
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5)(ii): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the appropriate hazard warnings: (a) for the establishment doing business as Sun Metals Systems, Inc. located at 5008 Tampa West Blvd. Tampa (FL) where employees were using unlabeled transfer containers with isopropyl alcohol 99%, as observed on or about November 7, 2014.
Citation ID 01004D
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2015-05-05
Abatement Due Date 2015-08-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-06-02
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employers did not provide employees with effective information and training on hazardous chemicals in their work area at the time of their initial assignment, and whenever a new physical or health hazard the employees had not previously been trained about was introduced into their work area and chemical-specific information was not always available through labels and material safety data sheets: a) at the establishment doing business as Sun Metals Systems, Inc. located at 5008 Tampa West Blvd. Tampa (FL), for employees who were using hydraulic oils, insulating foam sealant, isopropyl alcohol, paints with primer, sealants and silicone, as observed on or about November 7, 2014.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 2015-05-05
Abatement Due Date 2015-08-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-06-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(a)(2): The employer did not establish and maintain a respiratory protection program which included the requirements outlined in 29 CFR 1910.134(c): (a) for the establishment doing business as Sun Metals Systems, Inc. located at 5008 Tampa West Blvd. Tampa (FL) where employees who were required to perform touch up painting were provided a 3M half mask respirator with charcoal cartridges as required personal protective equipment when completing this task, on or about November 7, 2014.
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2015-05-05
Abatement Due Date 2015-08-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-06-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: (a) for the establishment doing business as Sun Metals Systems, Inc. located at 5008 Tampa West Blvd. Tampa (FL) where employees perform routine maintenance tasks such as oiling, changing blades, clearing jams and set up on machines, on or about November 07, 2014.
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01 I
Issuance Date 2015-05-05
Abatement Due Date 2015-08-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-06-02
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(1)(i): Openings through which conductors entered cutout boxes, cabinets, or fittings were not effectively closed: (a) for the establishment doing business as Sun Metals System, Inc. located at 5008 Tampa West Blvd. Tampa (FL), on hydraulic press T-2, the outer covering for the electrical wiring had been pulled from the strain relief area, on or about November 7, 2014.
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2015-05-05
Abatement Due Date 2015-08-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-06-02
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(2)(iii): Flexible cords and cables were not connected to devices and fittings so that strain relief was provided that would prevent pull from being directly transmitted to joints or terminal screws: (a) for the establishment doing business as Sun Metals Systems, Inc. located at 5008 Tampa West Blvd. Tampa (FL), the strain relief to the outer covering was pulled from the fittings on the control pendant for the 1 ton underhung electrical hoist, on or about November 07,2014.
310050158 0420600 2006-04-07 5008 TAMPA WEST BLVD., TAMPA, FL, 33634
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-04-07
Case Closed 2006-04-19

Related Activity

Type Inspection
Activity Nr 307999474
307999474 0420600 2004-10-21 5008 TAMPA WEST BLVD., TAMPA, FL, 33634
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-02-08
Case Closed 2006-04-19

Related Activity

Type Complaint
Activity Nr 205127020
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2005-03-04
Abatement Due Date 2005-03-09
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2005-03-04
Abatement Due Date 2005-03-09
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-03-04
Abatement Due Date 2005-03-09
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-03-04
Abatement Due Date 2005-05-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2005-03-04
Abatement Due Date 2005-05-06
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2005-03-04
Abatement Due Date 2005-05-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L03 IM
Issuance Date 2005-03-04
Abatement Due Date 2005-05-06
Nr Instances 1
Nr Exposed 5
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
7239738306 2021-01-28 0455 PPS 5008 Tampa West Blvd, Tampa, FL, 33634-2412
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 598600
Loan Approval Amount (current) 598600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-2412
Project Congressional District FL-14
Number of Employees 44
NAICS code 332321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 603854.38
Forgiveness Paid Date 2021-12-15
8157767004 2020-04-08 0455 PPP 5008 Tampa West Blvd., TAMPA, FL, 33634-2412
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 573005
Loan Approval Amount (current) 573005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-2412
Project Congressional District FL-14
Number of Employees 45
NAICS code 332321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 578209.8
Forgiveness Paid Date 2021-03-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2589263 Intrastate Non-Hazmat 2017-07-24 40000 2016 2 2 Private(Property)
Legal Name SUN METALS SYSTEMS
DBA Name -
Physical Address 5008 TAMPA WEST BLVD, TAMPA, FL, 33634, US
Mailing Address 5008 TAMPA WEST BOULEVARD, TAMPA, FL, 33634, US
Phone (813) 889-0718
Fax (813) 881-0812
E-mail JAYHATTON@SUNMETALSSYSTEMS.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

Crashes

Unique state report number for the incident FL8967267703
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-11-08
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 3HSDHSJR5EN485406
Vehicle license number HZRH08
Vehicle license state FL
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State