Search icon

SOUTHEAST POWER SYSTEMS OF ORLANDO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHEAST POWER SYSTEMS OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Aug 1957 (68 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Aug 2000 (25 years ago)
Document Number: 204783
FEI/EIN Number 590814095
Address: 4220 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804
Mail Address: 4220 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804
ZIP code: 32804
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSEUS BIONA Chief Financial Officer 4220 N. ORANGE BLOSSOM TRL, ORLANDO, FL, 32804
HEARD NEAL Chief Executive Officer 4220 N. ORANGE BLOSSOM TRL, ORALNDO, FL, 32804
Batton Homer Vice President 4220 N. Orange Blossom Trl, Orlando, FL, 32804
HEARD NEAL Agent 4220 N. ORANGE BLOSSOM TRL, ORLANDO, FL, 32804

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
407-298-5962
Contact Person:
ROYCE DUNCAN
User ID:
P0549007

Unique Entity ID

Unique Entity ID:
US7ZZVLZ8455
CAGE Code:
3L018
UEI Expiration Date:
2026-01-06

Business Information

Activation Date:
2025-01-08
Initial Registration Date:
2001-10-23

Commercial and government entity program

CAGE number:
3L018
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-08
CAGE Expiration:
2030-01-08
SAM Expiration:
2026-01-06

Contact Information

POC:
ROYCE DUNCAN
Corporate URL:
http://www.spsdiesel.com

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-20 HEARD, NEAL -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 4220 N. ORANGE BLOSSOM TRL, ORLANDO, FL 32804 -
NAME CHANGE AMENDMENT 2000-08-15 SOUTHEAST POWER SYSTEMS OF ORLANDO, INC. -
CHANGE OF PRINCIPAL ADDRESS 2000-03-15 4220 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2000-03-15 4220 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32804 -
EVENT CONVERTED TO NOTES 1988-05-06 - -
NAME CHANGE AMENDMENT 1974-01-01 INTERSTATE DIESELECT, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A725F2084
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1633.00
Base And Exercised Options Value:
1633.00
Base And All Options Value:
1633.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-13
Description:
8511071702!PLUG,MACHINE THREAD
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5365: BUSHINGS, RINGS, SHIMS, AND SPACERS
Procurement Instrument Identifier:
SPE4A725F1029
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
4739.25
Base And Exercised Options Value:
4739.25
Base And All Options Value:
4739.25
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-13
Description:
8511004054!PLUG,MACHINE THREAD
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5365: BUSHINGS, RINGS, SHIMS, AND SPACERS
Procurement Instrument Identifier:
SPE7L324F4835
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
11377.50
Base And Exercised Options Value:
11377.50
Base And All Options Value:
11377.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-18
Description:
8510900960!FILTER ELEMENT,FLUI
Naics Code:
336390: OTHER MOTOR VEHICLE PARTS MANUFACTURING
Product Or Service Code:
2910: ENGINE FUEL SYSTEM COMPONENTS, NONAIRCRAFT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State