Search icon

AVERETT SEPTIC TANK CO., INC. - Florida Company Profile

Company Details

Entity Name: AVERETT SEPTIC TANK CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVERETT SEPTIC TANK CO., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Apr 1965 (60 years ago)
Document Number: 292067
FEI/EIN Number 591108235

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2610 Longhorn Ave, LAKELAND, FL, 33801, US
Mail Address: P. O. BOX 266, EATON PARK, FL, 33840
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVERETT SAM A Vice President 6486 Cox Rd, Bartow, FL, 33880
Averett Samuel G President 6472 Cox Road, Bartow, FL, 33880
Lister Timothy J Treasurer 6488 Cox Rd, Bartow, FL, 33830
Lister Timothy J Agent 2610 Longhorn Ave, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 610 Westover St, LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2022-02-15 Lister, Timothy J -
CHANGE OF PRINCIPAL ADDRESS 2014-03-06 2610 Longhorn Ave, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 1983-03-21 2610 Longhorn Ave, LAKELAND, FL 33801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000044653 TERMINATED 1000000914027 POLK 2022-01-20 2042-01-26 $ 9,509.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
396952.00
Total Face Value Of Loan:
396952.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-07-25
Type:
Planned
Address:
2901 BROOKS STREET, LAKELAND, FL, 33803
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1986-10-09
Type:
Planned
Address:
2901 BROOKS STREET, LAKELAND, FL, 33803
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1981-09-02
Type:
Planned
Address:
3319 HWY 98 SOUTH, Eaton Park, FL, 33840
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
396952
Current Approval Amount:
396952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
401329.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(863) 667-1748
Add Date:
2003-04-14
Operation Classification:
Private(Property)
power Units:
14
Drivers:
17
Inspections:
3
FMCSA Link:

Date of last update: 03 Jun 2025

Sources: Florida Department of State