Search icon

TRANS-PHOS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRANS-PHOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Dec 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Apr 2013 (12 years ago)
Document Number: S19214
FEI/EIN Number 593042773
Address: 5020 Old State Hwy 37, MULBERRY, FL, 33860, US
Mail Address: PO BOX 9004, BARTOW, FL, 33831, US
ZIP code: 33860
City: Mulberry
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITNEY, WILLIAM A. Director 5020 Old State Hwy 37, MULBERRY, FL, 33860
Whitney William A Chairman 5020 Old State Hwy 37, MULBERRY, FL, 33860
MORAN PAT Secretary 15301 VIADE LAS OIAS, PACIFIC PALISADES, CA, 90272
WHITNEY ROBERT L Director 5020 Old State Hwy 37, MULBERRY, FL, 33860
WHITNEY WILLIAM N Chief Executive Officer 5020 Old State Hwy 37, MULBERRY, FL, 33860
Whitney David A Director PO BOX 9004, BARTOW, FL, 33831
WHITNEY William A Agent 5020 Old State Hwy 37, MULBERRY, FL, 33860

Form 5500 Series

Employer Identification Number (EIN):
593042773
Plan Year:
2024
Number Of Participants:
141
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
125
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
145
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
123
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
158
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 5020 Old State Hwy 37, MULBERRY, FL 33860 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 5020 Old State Hwy 37, MULBERRY, FL 33860 -
REGISTERED AGENT NAME CHANGED 2019-04-26 WHITNEY, William A. -
AMENDMENT 2013-04-26 - -
AMENDMENT 2012-01-30 - -
CHANGE OF MAILING ADDRESS 2005-01-07 5020 Old State Hwy 37, MULBERRY, FL 33860 -
NAME CHANGE AMENDMENT 1990-12-28 TRANS-PHOS, INC. -
EVENT CONVERTED TO NOTES 1990-12-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-20

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1840961.00
Total Face Value Of Loan:
1840961.00

Mines

Mine Information

Mine Name:
Bartow Minerals Corp
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Phosphate Rock

Parties

Party Name:
Trans Phos Inc
Party Role:
Operator
Start Date:
1980-03-01
Party Name:
Trans Phos Inc
Party Role:
Current Controller
Start Date:
1980-03-01
Party Name:
Trans Phos Inc
Party Role:
Current Operator

Paycheck Protection Program

Jobs Reported:
175
Initial Approval Amount:
$1,840,961
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,840,961
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,856,747.87
Servicing Lender:
Bank of Central Florida
Use of Proceeds:
Payroll: $1,840,961

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(863) 534-3200
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
431
Drivers:
447
Inspections:
339
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State