Search icon

SOUTHEAST POWER SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHEAST POWER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Aug 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Aug 2000 (25 years ago)
Document Number: L94369
FEI/EIN Number 593027339
Address: 4220 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804, US
Mail Address: 4220 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804, US
ZIP code: 32804
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSEUS BIONA Chief Financial Officer 4220 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804
HEARD NEAL Chief Executive Officer 4220 N. ORANGE BLOSSOM TRL, ORLANDO, FL, 32804
HEARD NEAL Agent 4220 N. ORANGE BLOSSOM TRL, ORLANDO, FL, 32804

Unique Entity ID

CAGE Code:
6YMK4
UEI Expiration Date:
2018-06-14

Business Information

Division Name:
SPS MARINE SUPPLY
Division Number:
25
Activation Date:
2017-06-14
Initial Registration Date:
2013-08-20

Commercial and government entity program

CAGE number:
6YMK4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-06-15
CAGE Expiration:
2022-06-14

Contact Information

POC:
RALPH E. GILES

Form 5500 Series

Employer Identification Number (EIN):
593027339
Plan Year:
2023
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
73
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-20 HEARD, NEAL -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 4220 N. ORANGE BLOSSOM TRL, ORLANDO, FL 32804 -
NAME CHANGE AMENDMENT 2000-08-15 SOUTHEAST POWER SYSTEMS, INC. -
AMENDMENT 1999-08-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
N3220516P7527
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5665.92
Base And Exercised Options Value:
5665.92
Base And All Options Value:
5665.92
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-04-19
Description:
ROBERT E. PEARY - REVERSE OSMOSIS PARTS
Naics Code:
332911: INDUSTRIAL VALVE MANUFACTURING
Product Or Service Code:
2090: MISCELLANEOUS SHIP AND MARINE EQUIPMENT
Procurement Instrument Identifier:
HSCG8016PP45714
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6266.17
Base And Exercised Options Value:
6266.17
Base And All Options Value:
6266.17
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2015-12-17
Description:
CGC CAMPBELL DISCREP 15115
Naics Code:
811118: OTHER AUTOMOTIVE MECHANICAL AND ELECTRICAL REPAIR AND MAINTENANCE
Product Or Service Code:
2010: SHIP AND BOAT PROPULSION COMPONENTS
Procurement Instrument Identifier:
HSCG8015PP45V17
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13937.34
Base And Exercised Options Value:
13937.34
Base And All Options Value:
13937.34
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2015-08-21
Description:
CGC COCHITO R/O UNIT REPLACEMENT
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
4940: MISCELLANEOUS MAINTENANCE AND REPAIR SHOP SPECIALIZED EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
907030.00
Total Face Value Of Loan:
907030.00
Date:
2020-06-25
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:
-319999.00
Total Face Value Of Loan:
623943.00
Date:
2020-05-02
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:
943942.00
Total Face Value Of Loan:
623943.00

Paycheck Protection Program

Jobs Reported:
57
Initial Approval Amount:
$907,030
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$907,030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$915,898.74
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $907,029
Jobs Reported:
58
Initial Approval Amount:
$943,942
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$623,943
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$630,312.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $543,163.52
Utilities: $13,482.42
Rent: $27,935.32
Healthcare: $39361.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State