Search icon

SOUTHERN EQUIPMENT CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHERN EQUIPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Mar 1952 (73 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Feb 2022 (3 years ago)
Document Number: 168423
FEI/EIN Number 590673146
Address: 1401 US HWY 301 N, TAMPA, FL, 33619, US
Mail Address: 1401 US HWY 301 N, TAMPA, FL, 33619, US
ZIP code: 33619
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLYNN BRIAN T President 1401 US HWY 301 N, TAMPA, FL, 33619
ALMENGUAL KEVIN F Vice President 1401 US HWY 301 N, TAMPA, FL, 33619
ALMENGUAL KEVIN F Secretary 1401 US HWY 301 N, TAMPA, FL, 33619
WALLACK MICHAEL MESQ. Agent 3260 FRUITVILLE ROAD, SARASOTA, FL, 34237

Form 5500 Series

Employer Identification Number (EIN):
590673146
Plan Year:
2023
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
108
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2022-02-03 - -
REGISTERED AGENT NAME CHANGED 2022-02-03 WALLACK, MICHAEL M, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 3260 FRUITVILLE ROAD, SUITE A, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2012-12-13 1401 US HWY 301 N, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2012-12-13 1401 US HWY 301 N, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-11
Amendment 2022-02-03
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA248C1430
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
8215.00
Base And Exercised Options Value:
8215.00
Base And All Options Value:
8215.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-05-19
Description:
ISOLATE OR FROM NUCLEAR MEDICINE
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z232: MAINT-REP-ALT/EPG - GAS

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-02-02
Type:
Complaint
Address:
1720 WEST CLEVELAND ST., TAMPA, FL, 33606
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-01-25
Type:
Prog Related
Address:
13912 NINE EAGLES DRIVE, TAMPA, FL, 33626
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-07-12
Type:
Prog Related
Address:
14234 6TH STREET, DADE CITY, FL, 33523
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-04-02
Type:
Referral
Address:
820 BLOOMINGDALE ROAD, BRANDON, FL, 33511
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-07-22
Type:
Planned
Address:
MEDICAL CENTER - FLETCHER AVE. & 30TH ST., TAMPA, FL, 33612
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
104
Initial Approval Amount:
$1,338,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,338,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,347,530.96
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $1,338,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State