Search icon

SEMINOLE SUPPLY COMPANY, INC., OF BELLE GLADE - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEMINOLE SUPPLY COMPANY, INC., OF BELLE GLADE
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 May 1945 (80 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Aug 1976 (49 years ago)
Document Number: 144144
FEI/EIN Number 590537440
Address: 407 SOUTH MAIN STREET, BELLE GLADE, FL, 33430
Mail Address: PO BOX 670, BELLE GLADE, FL, 33430
ZIP code: 33430
City: Belle Glade
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEEKS STEPHEN M President 407 S MAIN STREET, BELLE GLADE, FL, 33430
WEEKS STEPHEN M Vice President 407 S MAIN STREET, BELLE GLADE, FL, 33430
WEEKS STEPHEN M Director 407 S MAIN STREET, BELLE GLADE, FL, 33430
WEEKS TERRI T Secretary 407 S. MAIN STREET, BELLE GLADE, FL, 33430
WEEKS STEPHEN M Agent 407 S. MAIN STREET, BELLE GLADE, FL, 33430
WEEKS TERRI T Treasurer 407 S. MAIN STREET, BELLE GLADE, FL, 33430
WEEKS TERRI T Director 407 S. MAIN STREET, BELLE GLADE, FL, 33430

Unique Entity ID

CAGE Code:
3FK86
UEI Expiration Date:
2021-03-01

Business Information

Doing Business As:
SEMINOLE SUPPLY CO
Activation Date:
2020-03-01
Initial Registration Date:
2003-05-21

Commercial and government entity program

CAGE number:
3FK86
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-02-15
CAGE Expiration:
2027-01-19
SAM Expiration:
2023-02-15

Contact Information

POC:
STEPHEN M.. WEEKS

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-05-21 WEEKS, STEPHEN M -
REGISTERED AGENT ADDRESS CHANGED 2008-05-21 407 S. MAIN STREET, BELLE GLADE, FL 33430 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 407 SOUTH MAIN STREET, BELLE GLADE, FL 33430 -
CHANGE OF MAILING ADDRESS 2007-04-11 407 SOUTH MAIN STREET, BELLE GLADE, FL 33430 -
NAME CHANGE AMENDMENT 1976-08-03 SEMINOLE SUPPLY COMPANY, INC., OF BELLE GLADE -
NAME CHANGE AMENDMENT 1955-12-15 SEMINOLE SUPPLY COMPANY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-25

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
59500.00
Total Face Value Of Loan:
59500.00
Date:
2020-04-15
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:
59500.00
Total Face Value Of Loan:
59500.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$59,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,087.88
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $59,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State