Search icon

FLORIDA SUNROOMS, INC. - Florida Company Profile

Company Details

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

FLORIDA SUNROOMS, 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: 23 Aug 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 1993 (31 years ago)
Document Number: S75552
FEI/EIN Number 650278185

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

Address: 11765 MINNIEOLA DR., NEW PORT RICHEY, FL, 34654
Mail Address: 11765 MINNIEOLA DR., NEW PORT RICHEY, FL, 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABCOCK RAY President 11765 MINNIEOLA DRIVE, NEW PORT RICHEY, FL, 34654
SOBEL CHARLES Vice President 1491 N. Arkansas Terrace, Hernando, FL, 34442
BABCOCK GLORIA Secretary 11765 MINNIEOLA DR, NEW PORT RICHEY, FL, 34654
BABCOCK RAY Agent 11765 MINNIEOLA DR, NEW PORT RICHEY, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91239900010 FOUR SEASONS DESIGN AND REMODELLING CENTER ACTIVE 1991-08-27 2026-12-31 - 11765 MINNEOLA DR, NEW PORT RICHEY, FL, 34654, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-01-14 11765 MINNIEOLA DR., NEW PORT RICHEY, FL 34654 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-17 11765 MINNIEOLA DR., NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-17 11765 MINNIEOLA DR, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT NAME CHANGED 2004-04-24 BABCOCK, RAY -
REINSTATEMENT 1993-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339130023 0420600 2013-06-21 7525 STATE ROAD 52, HUDSON, FL, 34667
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-06-21
Emphasis L: FALL, P: FALL
Case Closed 2013-12-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2013-07-24
Current Penalty 816.0
Initial Penalty 1360.0
Final Order 2013-09-30
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that an employee was exposed to a fall hazards. a) At building #7525 where a work platform attached to a JCB all terrain telehandler, model 508C, was used to elevate a worker, no fall protection was required exposing the employee to a 20 ft. fall hazard on or about 6/21/2013. b) At building #7525 a JCB all terrain telehandler, model 508C, was used to transport a woker on an elevated work platform to various work locations exposing the employee to a 20 ft. fall hazard on or about 6/21/2013.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3073087110 2020-04-11 0455 PPP 11765 Minnieola Dr, New Port Richey, FL, 34654-1322
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48600
Loan Approval Amount (current) 48600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34654-1322
Project Congressional District FL-12
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 49056.71
Forgiveness Paid Date 2021-04-01
2166058309 2021-01-20 0455 PPS 11765 Minnieola Dr, New Port Richey, FL, 34654-1322
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48600
Loan Approval Amount (current) 48600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34654-1322
Project Congressional District FL-12
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 48807.72
Forgiveness Paid Date 2021-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State