Search icon

SUMTER ELECTRIC COOPERATIVE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUMTER ELECTRIC COOPERATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 15 Jan 1938 (87 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2019 (6 years ago)
Document Number: 790278
FEI/EIN Number 590469125

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

Address: 330 SOUTH U.S. HIGHWAY 301, SUMTERVILLE, FL, 33585, US
Mail Address: P.O. BOX 301, SUMTERVILLE, FL, 33585-0301, US
ZIP code: 33585
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson Gerald B President 1319 Deerfield Lane, The Villages, FL, 32162
Boyatt Scott D Vice President 10735 Priebe Street, Clermont, FL, 34711
Hatfield Morgan Secretary P.O. Box 61, Paisley, FL, 32767
Proctor Martin B Trustee 18225 Rose St., Groveland, FL, 34736
WYNN CURTIS Agent 330 SOUTH U.S. HIGHWAY 301, SUMTERVILLE, FL, 33585
LaMotte James A Trustee 4801 SW 116th Place, Ocala, FL, 34476
Wynn Curtis Chief Executive Officer 330 SOUTH U.S. HIGHWAY 301, SUMTERVILLE, FL, 33585

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CMH6VC5FYG93
CAGE Code:
1D4E9
UEI Expiration Date:
2025-12-02

Business Information

Doing Business As:
SUMTER ELECTRIC COOPERATIVE INC
Activation Date:
2024-12-03
Initial Registration Date:
2002-04-22

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1D4E9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-03
CAGE Expiration:
2029-12-03
SAM Expiration:
2025-12-02

Contact Information

POC:
CHRIS PETERSEN
Corporate URL:
www.secoenergy.com

Form 5500 Series

Employer Identification Number (EIN):
590469125
Plan Year:
2011
Number Of Participants:
420
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
434
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
131
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
131
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
143
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000070217 SECO ENERGY ACTIVE 2015-07-06 2025-12-31 - 330 US HIGHWAY 301, SUMTERVILLE, FL, 33585

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-14 WYNN, CURTIS -
AMENDMENT 2019-06-14 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-29 330 SOUTH U.S. HIGHWAY 301, SUMTERVILLE, FL 33585 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-29 330 SOUTH U.S. HIGHWAY 301, SUMTERVILLE, FL 33585 -
CHANGE OF MAILING ADDRESS 2011-03-29 330 SOUTH U.S. HIGHWAY 301, SUMTERVILLE, FL 33585 -
EVENT CONVERTED TO NOTES 1989-05-25 - -
AMENDMENT 1988-04-29 - -
AMENDMENT 1986-05-29 - -

Court Cases

Title Case Number Docket Date Status
WINTON W. WILCOX, JR. AND THEA WILCOX VS MANLEY L. CUPSTID, VIVIAN F. VINES, MARY F. VINES, ANTONETTE G. LAKE, MITCHELL AND FREEMAN FAMILIES TRUST, DUKE ENERGY FLORIDA, LLC, ERVIN LAKE, HOME TURNERS, LLC, JANICE HOPE, JOHN FAVORS, ET AL. 5D2020-0359 2020-02-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
16-CA-1883-AX

Parties

Name THEA WILCOX
Role Appellant
Status Active
Name WINTON W. WILCOX, JR.
Role Appellant
Status Active
Representations Lawrence C. Callaway
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Name ERVIN LAKE
Role Appellee
Status Active
Name DUKE ENERGY FLORIDA, LLC
Role Appellee
Status Active
Name JANICE HOPE
Role Appellee
Status Active
Name ANTONETTE G. LAKE
Role Appellee
Status Active
Name MITCHELL AND FREEMAN FAMILIES TRUST
Role Appellee
Status Active
Name BETTY LEE TONY FAVORS
Role Appellee
Status Active
Name JOHN FAVORS
Role Appellee
Status Active
Name TY BAKER
Role Appellee
Status Active
Name MARY F. VINES
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Name SHIRLEY A. BAKER
Role Appellee
Status Active
Name VIVIAN F. VINES
Role Appellee
Status Active
Name HOME TURNERS LLC
Role Appellee
Status Active
Name Hon. Robert W. Hodges
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active
Name SUMTER ELECTRIC COOPERATIVE, INC.
Role Appellee
Status Active
Name MANLEY L. CUPSTID
Role Appellee
Status Active
Representations Linda G. Blackburn, Frederick T. Reeves, Tirso Carreja, Michael J. Cooper, Eric W. Neilsen, Albertelli Law, Tracy M. De Lemos

Docket Entries

Docket Date 2020-02-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE LINDA G. BLACKBURN 0011640
On Behalf Of MANLEY L. CUPSTID
Docket Date 2020-02-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA LAWRENCE C. CALLAWAY 297984
On Behalf Of WINTON W. WILCOX, JR.
Docket Date 2020-02-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of WINTON W. WILCOX, JR.
Docket Date 2020-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-12-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2020-11-04
Type Response
Subtype Response
Description RESPONSE ~ AE'S (AE, MARY F. VINES) RESPONSE PER 10/21 ORDER
On Behalf Of MANLEY L. CUPSTID
Docket Date 2020-10-22
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 10/21 ORDER
On Behalf Of WINTON W. WILCOX, JR.
Docket Date 2020-10-21
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-10-21
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-08-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-07-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of MANLEY L. CUPSTID
Docket Date 2020-06-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WINTON W. WILCOX, JR.
Docket Date 2020-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WINTON W. WILCOX, JR.
Docket Date 2020-06-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES- AMENDED
On Behalf Of WINTON W. WILCOX, JR.
Docket Date 2020-06-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES- SEE AMENDED RESPONSE
On Behalf Of WINTON W. WILCOX, JR.
Docket Date 2020-06-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MANLEY L. CUPSTID
Docket Date 2020-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION - DENIED PER 12/18 ORDER
On Behalf Of MANLEY L. CUPSTID
Docket Date 2020-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 6/1
Docket Date 2020-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of MANLEY L. CUPSTID
Docket Date 2020-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE M. VINES W/IN 10 DYS FILE AMENDED MOT EOT
Docket Date 2020-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MANLEY L. CUPSTID
Docket Date 2020-04-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WINTON W. WILCOX, JR.
Docket Date 2020-03-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 283 PAGES
On Behalf Of Clerk Marion
Docket Date 2020-02-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-02-07
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-01-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2020-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION - DENIED PER 12/18 ORDER
On Behalf Of WINTON W. WILCOX, JR.
Docket Date 2020-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/06/2020
On Behalf Of WINTON W. WILCOX, JR.
NEIL J. GILLESPIE VS SUMTER ELECTRIC COOPERATIVE, INC. SC2017-0739 2017-04-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
5D16-3886

Circuit Court for the Fifth Judicial Circuit, Marion County
422016CA000712CAAXXX

Parties

Name Neil J. Gillespie
Role Petitioner
Status Active
Name SUMTER ELECTRIC COOPERATIVE, INC.
Role Respondent
Status Active
Representations LEWIS W. STONE, WILLIAM G. WATSON, Kevin McKinley Stone
Name Hon. Edward Leon Scott
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. David R. Ellspermann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-28
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely file the jurisdictional brief and appendix in accordance with this Court's order dated August 23, 2017. Any and all pending motions are hereby denied as moot.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
Docket Date 2017-08-23
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's "Motion to Extend Time by Three Days" is granted and petitioner is allowed to and including August 25, 2017, in which to serve the brief on jurisdiction and appendix. Failure to file the brief on jurisdiction and the appendix with this Court on or before August 25, 2017, could result in the imposition of sanctions, including dismissal of the petition for review. Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2017-08-22
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2017-08-07
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional initial brief and appendix in accordance with this Court's order dated May 30, 2017. Failure to file the above referenced documents with this Court within fifteen days from the date of this order could result in the imposition of sanctions, including dismissal of the petition for review.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2017-05-31
Type Order
Subtype Recusal
Description ORDER-RECUSAL DY ~ The motion for recusal of the Honorable Justice C. Alan Lawson filed by petitioner is hereby denied.
Docket Date 2017-05-30
Type Motion
Subtype Recusal/Disqualification
Description MOTION-RECUSAL/DISQUALIFICATION ~ FILED AS PETITIONER'S MOTION TO EXTEND TIME TO SERVE INITIAL BRIEF AND TREATED AS MOTION FOR RECUSAL A social security number was redacted from this copy
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2017-05-30
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including July 31, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2017-05-23
Type Motion
Subtype Appendix Motions for Extension of Time
Description APPENDIX MOTIONS FOR EXTENSION OF TIME
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2017-05-08
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional initial brief in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within fifteen days from the date of this order could result in the imposition of sanctions, including dismissal of the petition for review.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2017-04-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-04-25
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2017-04-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS "APPELLANT'S NOTICE OF APPEAL" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2017-04-19
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
NEIL J. GILLESPIE VS SUMTER ELECTRIC COOPERATIVE, INC. 5D2016-3886 2016-11-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-CA-000712

Parties

Name Neil Joseph Gillespie
Role Appellant
Status Active
Name SUMTER ELECTRIC COOPERATIVE, INC.
Role Respondent
Status Active
Representations William Grant Watson, MATTHEW G. MINTER, Kevin M. Stone, LEWIS W. STONE
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-28
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC17-739 REVIEW DISMISSED
Docket Date 2017-04-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC17-739
Docket Date 2017-04-19
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-04-19
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2017-04-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-04-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ LACK OF PROSECUTION.
Docket Date 2017-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ AMENDED PETITION DUE W/I 10 DYS.
Docket Date 2017-02-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PET/APX
Docket Date 2017-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO SERVE AMEND PET/APX
Docket Date 2016-12-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2016-12-28
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PS NEIL J. GILLESPIE
On Behalf Of Neil Joseph Gillespie
Docket Date 2016-12-28
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2016-12-15
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ AMEND PET/APX DUE BY 1/13; 12/14 ORDER IS W/DRWN; 11/30 OTSC IS DISCHARGED
Docket Date 2016-12-14
Type Response
Subtype Response
Description RESPONSE ~ PER 11/30 ORDER & REQUEST FOR EOT
Docket Date 2016-12-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ LACK OF PROSECUTION
Docket Date 2016-12-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ W/DRWN PER 12/15 ORDER
Docket Date 2016-11-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; DISCHARGED PER 12/15 ORDER
Docket Date 2016-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUMTER ELECTRIC COOPERATIVE
Docket Date 2016-11-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ W/IN 10 DAYS; PT SHALL FILE AN AMEND PET/APX
Docket Date 2016-11-15
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ ORD MOT STRIKE
Docket Date 2016-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-11-15
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR CERTIORARI; FILED BELOW 11/14/16
On Behalf Of Neil Joseph Gillespie

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-11
Reg. Agent Change 2022-01-14
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-07
Amendment 2019-06-14
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B30225F00000044
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
10445.32
Base And Exercised Options Value:
10445.32
Base And All Options Value:
10445.32
Awarding Agency Name:
Department of Justice
Performance Start Date:
2024-11-01
Description:
SECO-FY25 ELECTRIC
Naics Code:
221122: ELECTRIC POWER DISTRIBUTION
Product Or Service Code:
S112: UTILITIES- ELECTRIC
Procurement Instrument Identifier:
15B30224P00000109
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
297905.45
Base And Exercised Options Value:
297905.45
Base And All Options Value:
297905.45
Awarding Agency Name:
Department of Justice
Performance Start Date:
2023-11-07
Description:
SECO - FY24 ELECTRIC SERVICES: YEAR 6, PART 2 RP#98-FY24
Naics Code:
221122: ELECTRIC POWER DISTRIBUTION
Product Or Service Code:
S112: UTILITIES- ELECTRIC
Procurement Instrument Identifier:
15B30223F00000056
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
42641.53
Base And Exercised Options Value:
42641.53
Base And All Options Value:
42641.53
Awarding Agency Name:
Department of Justice
Performance Start Date:
2023-05-11
Description:
SECO - ELECTRIC SERVICES YEAR 5 PART 3
Naics Code:
221122: ELECTRIC POWER DISTRIBUTION
Product Or Service Code:
S112: UTILITIES- ELECTRIC

USAspending Awards / Financial Assistance

Date:
2025-01-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RUS IRA NEW ERA LOAN GRANT COMBO - LOAN 2% - LOAN
Obligated Amount:
0.00
Face Value Of Loan:
82661580.00
Total Face Value Of Loan:
82661580.00
Date:
2025-01-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RUS IRA NEW ERA LOAN GRANT COMBO - LOAN 2% - GRANT
Obligated Amount:
27553861.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-26
Awarding Agency Name:
Department of Energy
Transaction Description:
BIPARTISAN INFRASTRUCTURE LAW (BIL) - IMPROVING RELIABILITY THROUGH GRID HARDENING THE OBJECTIVE OF THE IMPROVING RESILIENCY THROUGH GRID HARDENING PROJECT WILL INCLUDE MULTIPLE INTERRELATED PRIORITY INVESTMENTS DESIGNED TO INCREASE THE FLEXIBILITY, EFFICIENCY, AND RELIABILITY OF THE RECIPIENT’S ELECTRIC POWER SYSTEM. THIS INCLUDES THE CONVERSION OF OVERHEAD UTILITIES TO UNDERGROUND SYSTEMS, ADDRESSING AGING OR INEFFICIENT UNDERGROUND LINES, AND UPGRADING CONDUCTOR SIZES TO ENHANCE CURRENT CARRYING CAPACITY AND TEMPERATURE RESISTANCE, THEREBY MINIMIZING ELECTRICAL FAULTS AND ENHANCING SYSTEM RELIABILITY AND EFFICIENCY. ADDITIONALLY, THERE'S A FOCUS ON-LINE AND POLE HARDENING TO WITHSTAND ADVERSE CONDITIONS.
Obligated Amount:
52857560.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-09-27
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ELEC SECTION 4 TREASURY RATE
Obligated Amount:
0.00
Face Value Of Loan:
317400000.00
Total Face Value Of Loan:
317400000.00
Date:
2020-04-08
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:
8441200.00
Total Face Value Of Loan:
8441200.00

Trademarks

Serial Number:
87706695
Mark:
SECO ENERGY
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2017-12-04
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
SECO ENERGY

Goods And Services

For:
Utility services, namely, transmission of electricity and energy; Public utility services in the nature of electricity and energy distribution
First Use:
2015-07-24
International Classes:
039 - Primary Class
Class Status:
Active
For:
Energy auditing
First Use:
2015-07-24
International Classes:
042 - Primary Class
Class Status:
Active
Serial Number:
75809128
Mark:
SECO
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1999-09-28
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
SECO

Goods And Services

For:
RETAIL STORE SERVICES AND ON-LINE RETAIL STORE SERVICES FEATURING CONSUMER ELECTRONIC DEVICES AND HOME APPLIANCES, BUT NOT INCLUDING WATCHES, CLOCKS AND/OR OTHER HOROLOGICAL INSTRUMENTS
International Classes:
035 - Primary Class
Class Status:
ACTIVE
Serial Number:
75809127
Mark:
AN ELECTRIFYING LIFESTYLE
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1999-09-28
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
AN ELECTRIFYING LIFESTYLE

Goods And Services

For:
RETAIL STORE SERVICES AND ON-LINE RETAIL STORE SERVICES FEATURING CONSUMER ELECTRONIC DEVICES AND HOME APPLIANCES
International Classes:
035 - Primary Class
Class Status:
ACTIVE
Serial Number:
75809126
Mark:
SUNBELT ENERGY CORPORATION
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1999-09-28
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SUNBELT ENERGY CORPORATION

Goods And Services

For:
RETAIL STORE SERVICES AND ON-LINE RETAIL STORE SERVICES FEATURING CONSUMER ELECTRONIC DEVICES AND HOME APPLIANCES
International Classes:
035 - Primary Class
Class Status:
ACTIVE
Serial Number:
75798123
Mark:
ANGEL FUND
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1999-09-13
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ANGEL FUND

Goods And Services

For:
Charitable fundraising for members of the community consisting of applicant's service region
First Use:
1997-08-19
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-03-14
Type:
Unprog Rel
Address:
14808 HWY 464B, OCALA, FL, 34481
Safety Health:
Safety
Scope:
Partial

Tax Exempt

Employer Identification Number (EIN) :
59-0469125
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
1939-09

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8441200
Current Approval Amount:
8441200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8537637.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State