Search icon

SOUTHWEST UTILITY SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHWEST UTILITY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Aug 1976 (49 years ago)
Document Number: 510721
FEI/EIN Number 591684363
Address: 16341 OLD U.S. 41 SOUTH, FORT MYERS, FL, 33912
Mail Address: 16341 OLD U.S. 41 SOUTH, FORT MYERS, FL, 33912
ZIP code: 33912
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kelly Michael S President 16341 OLD U.S. 41 SOUTH, FORT MYERS, FL, 33912
Eckenrode Brett M Vice President 16341 OLD U.S. 41 SOUTH, FORT MYERS, FL, 33912
Eckenrode Brett M Agent 16341 OLD US 41 SOUTH, FT. MYERS, FL, 33912

Commercial and government entity program

CAGE number:
8PRZ4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-18
CAGE Expiration:
2030-07-18
SAM Expiration:
2026-07-16

Contact Information

POC:
BRETT ECKENRODE
Corporate URL:
www.swutility.net

Form 5500 Series

Employer Identification Number (EIN):
591684363
Plan Year:
2024
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
67
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-13 Eckenrode, Brett M. -
REGISTERED AGENT ADDRESS CHANGED 1995-04-27 16341 OLD US 41 SOUTH, FT. MYERS, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 1990-07-11 16341 OLD U.S. 41 SOUTH, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 1990-07-11 16341 OLD U.S. 41 SOUTH, FORT MYERS, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-11

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
838107.87
Total Face Value Of Loan:
838107.87
Date:
2020-04-09
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:
805466.60
Total Face Value Of Loan:
805466.60

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-09-24
Type:
Referral
Address:
NE 3RD CT DIPLOMAT PKWY, CAPE CORAL, FL, 33909
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-05-11
Type:
Complaint
Address:
TOWN PLANTATION PLANTATION GARDENS AND TREELINE AVE., FORT MYERS, FL, 33913
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-06-01
Type:
Fat/Cat
Address:
NW 8TH TERRACE & NW 13TH AVE, CAPE CORAL, FL, 33993
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2016-02-24
Type:
Planned
Address:
U.S. 41 & CYPRESS LAKE DRIVE, FORT MYERS, FL, 33912
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-05-30
Type:
Complaint
Address:
METRO PKWY, 1/4 MI. SOUTH OF CRYSTAL DR, FT MYERS, FL, 33907
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
64
Initial Approval Amount:
$805,466.6
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$805,466.6
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$823,495.81
Servicing Lender:
FineMark National Bank & Trust
Use of Proceeds:
Payroll: $805,466.6
Jobs Reported:
61
Initial Approval Amount:
$838,107.87
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$838,107.87
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$848,142.2
Servicing Lender:
FineMark National Bank & Trust
Use of Proceeds:
Payroll: $838,107.87

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(239) 267-7478
Add Date:
2000-02-16
Operation Classification:
Private(Property)
power Units:
8
Drivers:
6
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State