Search icon

CONTAINER SYSTEMS & EQUIPMENT CO., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONTAINER SYSTEMS & EQUIPMENT CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Mar 1976 (49 years ago)
Document Number: 497769
FEI/EIN Number 591654822
Address: 506 BELLEVUE AVENUE, DAYTONA BEACH, FL, 32114, FL
Mail Address: 506 BELLEVUE AVENUE, DAYTONA BEACH, FL, 32114, FL
ZIP code: 32114
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG WILLIAM G President 46 WILDWOOD TRAIL, ORMOND BEACH, FL, 32174
YOUNG WILLIAM G Director 46 WILDWOOD TRAIL, ORMOND BEACH, FL, 32174
Thatcher Amy T Treasurer 600 Jimmy Ann Drive, Daytona Beach, FL, 32114
Thatcher Amy T Secretary 600 Jimmy Ann Drive, Daytona Beach, FL, 32114
YOUNG WILLIAM G Agent 46 WILDWOOD TRAIL, ORMOND BCH, FL, 32174

Unique Entity ID

Unique Entity ID:
R8WFZFWH67E3
UEI Expiration Date:
2025-08-29

Business Information

Division Name:
CONTAINER SYSTEMS AND EQUIPMENT
Activation Date:
2024-09-02
Initial Registration Date:
2024-08-29

Form 5500 Series

Employer Identification Number (EIN):
591654822
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-09-09 YOUNG, WILLIAM G. -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 506 BELLEVUE AVENUE, DAYTONA BEACH, FL 32114 FL -
CHANGE OF MAILING ADDRESS 2012-03-21 506 BELLEVUE AVENUE, DAYTONA BEACH, FL 32114 FL -
REGISTERED AGENT ADDRESS CHANGED 2010-03-27 46 WILDWOOD TRAIL, ORMOND BCH, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
134732.50
Total Face Value Of Loan:
134732.50

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$134,732.5
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,732.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$136,094.8
Servicing Lender:
Intracoastal Bank
Use of Proceeds:
Payroll: $134,732.5

Motor Carrier Census

DBA Name:
TRUCK DEALERSHIP
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(386) 253-8537
Add Date:
1989-02-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State