Search icon

SOUTHERN TECHNOLOGIES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHERN TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 1977 (48 years ago)
Date of dissolution: 16 Aug 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2013 (12 years ago)
Document Number: 535647
FEI/EIN Number 591721100
Address: 1075 CR46A SUITE 1071, UNIT 527, LAKE MARY, FL, 32746
Mail Address: 1075 CR46A SUITE 1071, UNIT 527, LAKE MARY, FL, 32746
ZIP code: 32746
City: Lake Mary
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1100339
State:
NEW YORK

Key Officers & Management

Name Role Address
LAPINSKY GARY J Agent 2523 RIVERTREE CIR, SANFORD, FL, 32771
HAMMAN, ROGER J. President 24 ASHE BRANCH CIR, HAYESVILLE, NC, 28904
HAMMAN, ROGER J. Secretary 24 ASHE BRANCH CIR, HAYESVILLE, NC, 28904
LA PINSKY, GARY (EXEC.) Vice President 2523 RIVERTREE CR, SANFORD, FL, 32771
LA PINSKY, GARY (EXEC.) Treasurer 2523 RIVERTREE CR, SANFORD, FL, 32771

Form 5500 Series

Employer Identification Number (EIN):
591721100
Plan Year:
2010
Number Of Participants:
7
Plan Year:
2009
Number Of Participants:
5
Plan Year:
2009
Number Of Participants:
5

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 1075 CR46A SUITE 1071, UNIT 527, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2011-04-21 1075 CR46A SUITE 1071, UNIT 527, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2011-04-21 LAPINSKY, GARY J -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 2523 RIVERTREE CIR, SANFORD, FL 32771 -
AMENDMENT 1990-08-09 - -

Documents

Name Date
Voluntary Dissolution 2013-08-16
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-01-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6883611P0422
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-03-21
Description:
REPAIR DIFFUSER TEST CELL
Naics Code:
332710: MACHINE SHOPS
Product Or Service Code:
J049: MAINT-REP OF MAINT REPAIR SHOP EQ
Procurement Instrument Identifier:
DJBP0109JP31003
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6000.00
Base And Exercised Options Value:
6000.00
Base And All Options Value:
6000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-05-20
Description:
BI ANNUAL CALIBRATION OF CHART RECORDERS
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J045: MAINT-REP OF PLUMBING-HEATING EQ
Procurement Instrument Identifier:
DJBP0109JTR10004
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10948.80
Base And Exercised Options Value:
10948.80
Base And All Options Value:
10948.80
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-01-20
Description:
PARTS TO REPAIR THE POWERHOUSE BOILERS
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J045: MAINT-REP OF PLUMBING-HEATING EQ

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State