Search icon

COMMERCIAL SHEET METAL SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMMERCIAL SHEET METAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 1987 (38 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: J68179
FEI/EIN Number 592795457
Address: %KENNETH W. HESS, 4820 PHYLLIS STREET, JACKSONVILLE, FL, 32254, US
Mail Address: %KENNETH W. HESS, 4820 PHYLLIS STREET, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESS KENNETH President 4820 PHYLLIS STREET, JACKSONVILLE, FL, 32254
HESS KENNETH W Agent 4820 PHYLLIS STREET, JACKSONVILLE, FL, 322543738
HESS, KENNETH W. Vice President 4820 PHYLLIS STREET, JACKSONVILLE, FL
HESS, KENNETH W. Secretary 4820 PHYLLIS STREET, JACKSONVILLE, FL
HESS, KENNETH W. Director 4820 PHYLLIS STREET, JACKSONVILLE, FL

Unique Entity ID

CAGE Code:
1KWD0
UEI Expiration Date:
2016-07-24

Business Information

Activation Date:
2015-07-25
Initial Registration Date:
2001-07-18

Commercial and government entity program

CAGE number:
1KWD0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-12

Contact Information

POC:
RODNEY STANFORD

Form 5500 Series

Employer Identification Number (EIN):
592795457
Plan Year:
2011
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
20
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 %KENNETH W. HESS, 4820 PHYLLIS STREET, JACKSONVILLE, FL 32254 -
REGISTERED AGENT NAME CHANGED 2018-01-12 HESS, KENNETH W -
CHANGE OF MAILING ADDRESS 2001-04-28 %KENNETH W. HESS, 4820 PHYLLIS STREET, JACKSONVILLE, FL 32254 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-28 4820 PHYLLIS STREET, JACKSONVILLE, FL 32254-3738 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-24

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
89433.42
Total Face Value Of Loan:
89433.42
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
84150.00
Total Face Value Of Loan:
84150.00
Date:
2020-05-03
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:
84150.00
Total Face Value Of Loan:
84150.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-09-09
Type:
Planned
Address:
1998 SOUTH FLETCHER AVE, FERNANDINA BEACH, FL, 32034
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-07-31
Type:
Referral
Address:
13500 BEACH BLVD., JACKSONVILLE, FL, 32246
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-06-06
Type:
Planned
Address:
THE POTTER'S HOUSE, JACKSONVILLE, FL, 32254
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-11-03
Type:
Planned
Address:
1891 BEACH BLVD.,, JACKSONVILLE BEACH, FL, 32250
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-07-27
Type:
Unprog Rel
Address:
8787 SOUTHSIDE BLVD., JACKSONVILLE, FL, 32256
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$84,150
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$84,929.25
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $84,150
Jobs Reported:
10
Initial Approval Amount:
$89,433.42
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,433.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$90,474.77
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $89,431.42
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State