Search icon

SANITARY AND PROCESS PIPING, INC. - Florida Company Profile

Company Details

Entity Name: SANITARY AND PROCESS PIPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANITARY AND PROCESS PIPING, 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: 14 Jan 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2018 (7 years ago)
Document Number: S26160
FEI/EIN Number 593045566

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

Address: 5635 EAST CHELSEA STREET, TAMPA, FL, 33610, US
Mail Address: PO BOX 1648, VALRICO, FL, 33595-1648, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRY CLIFTON C Agent 750 W. LUMSDEN RD, BRANDON, FL, 33511
ALPIZAR, DAVID President 750 W. LUMSDEN RD, BRANDON, FL, 33511
BEAULIEU, RUSSELL Vice President 750 W. LUMSDEN RD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 5635 EAST CHELSEA STREET, TAMPA, FL 33610 -
AMENDMENT 2018-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-10 5635 EAST CHELSEA STREET, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2007-05-01 CURRY, CLIFTON CJR -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 750 W. LUMSDEN RD, CURRY LAW GROUP P.A., BRANDON, FL 33511 -
AMENDMENT 1994-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-17
Amendment 2018-09-10
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334504354 0419700 2012-05-23 811 FENTRESS COURT, DAYTONA BEACH, FL, 32117
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2012-05-23
Case Closed 2012-09-28

Related Activity

Type Inspection
Activity Nr 449303
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2012-09-04
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2012-09-28
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Variance
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.350(a)(10): Oxygen cylinders in storage were not separated from fuel-gas cylinders or combustible materials (especially oil or grease), a minimum distance of 20 feet (6.1 m) or by a noncombustible barrier at least 5 feet (1.5 m) high having a fire-resistance rating of at least one-half hour: a. On or about May 23, 2012, an acetylene cylinder was in storage among oxygen cyclinders outside Filling Room #2, exposing employees to a fire and/or explosion. ABATEMENT CERTIFICATION IS NOT REQUIRED.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4481727301 2020-04-29 0455 PPP 5635 Chelsea Street, TAMPA, FL, 33610
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64420
Loan Approval Amount (current) 64420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-0001
Project Congressional District FL-15
Number of Employees 6
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65231.87
Forgiveness Paid Date 2021-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State