Search icon

SOUTHERN STRUCTURES INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHERN STRUCTURES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Apr 1963 (62 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2015 (11 years ago)
Document Number: 269047
FEI/EIN Number 591061172
Address: 334 CYPRESS ROAD, OCALA, FL, 34472, US
Mail Address: 334 CYPRESS ROAD, OCALA, FL, 34472, US
ZIP code: 34472
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUMP STEPHEN J Agent 334 CYPRESS RD, OCALA, FL, 34472
STUMP, STEPHEN J. President 334 CYPRESS ROAD, OCALA, FL, 34472
STUMP, STEPHEN J. Director 334 CYPRESS ROAD, OCALA, FL, 34472

Unique Entity ID

CAGE Code:
1CNA2
UEI Expiration Date:
2020-08-04

Business Information

Activation Date:
2019-08-05
Initial Registration Date:
2002-01-23

Commercial and government entity program

CAGE number:
1CNA2
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-29
CAGE Expiration:
2025-07-29
SAM Expiration:
2022-01-25

Contact Information

POC:
STEPHEN J.. STUMP

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08305900049 ECS EXPIRED 2008-10-31 2013-12-31 - 127 INDUSTRIAL ROAD, BIG PINE KEY, FL, 33043

Events

Event Type Filed Date Value Description
AMENDMENT 2015-02-06 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-09 334 CYPRESS RD, OCALA, FL 34472 -
REGISTERED AGENT NAME CHANGED 1999-04-25 STUMP, STEPHEN J -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 334 CYPRESS ROAD, OCALA, FL 34472 -
CHANGE OF MAILING ADDRESS 1996-05-01 334 CYPRESS ROAD, OCALA, FL 34472 -
NAME CHANGE AMENDMENT 1977-12-20 SOUTHERN STRUCTURES INCORPORATED -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
188250.00
Total Face Value Of Loan:
188250.00
Date:
2020-04-16
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:
198400.00
Total Face Value Of Loan:
198400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-10-03
Type:
Referral
Address:
334 CYPRESS ROAD, OCALA, FL, 34472
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$198,400
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$198,400
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$200,438.36
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $198,400
Jobs Reported:
20
Initial Approval Amount:
$188,250
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$188,250
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$189,291.82
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $188,245
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State