Search icon

SOUTHERN WINDING SERVICE INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHERN WINDING SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 1961 (65 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2006 (19 years ago)
Document Number: 245017
FEI/EIN Number 590918146
Address: 5302 Saint Paul Street, TAMPA, FL, 33619, US
Mail Address: 5302 Saint Paul St, TAMPA, FL, 33619, US
ZIP code: 33619
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chirichigno Laura Chief Executive Officer 5302 Saint Paul St, TAMPA, FL, 33619
- Agent -

Unique Entity ID

CAGE Code:
0ZMZ0
UEI Expiration Date:
2020-01-29

Business Information

Activation Date:
2019-01-29
Initial Registration Date:
2009-05-04

Commercial and government entity program

CAGE number:
0ZMZ0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-01-30
CAGE Expiration:
2024-01-29

Contact Information

POC:
LEO LETOURNEAU

Form 5500 Series

Employer Identification Number (EIN):
590918146
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 1001 3rd Ave W., Ste 352, Bradenton, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 5302 Saint Paul Street, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2020-01-14 5302 Saint Paul Street, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2018-04-03 Ellenton CPA -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-20
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG8009P3FAU09
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6400.00
Base And Exercised Options Value:
6400.00
Base And All Options Value:
6400.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-05-12
Description:
OPEN AND INSPECT #2 SSDG
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J020: MAINT-REP OF SHIP & MARINE EQ

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
283477.50
Total Face Value Of Loan:
283477.50
Date:
2020-04-14
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:
283477.50
Total Face Value Of Loan:
283477.50

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$283,477.5
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$283,477.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$286,123.29
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $283,477.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State