Search icon

ATOMIC SEPTIC TANK INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATOMIC SEPTIC TANK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2015 (10 years ago)
Document Number: P14000039445
FEI/EIN Number 46-5582284
Address: 3701 WILDER LOOP, PLANT CITY, FL, 33565, US
Mail Address: 3701 WILDER LOOP, PLANT CITY, FL, 33565, US
ZIP code: 33565
City: Plant City
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS KENNETH W President 3701 WILDER LOOP, PLANT CITY, FL, 33565
WILLIAMS CONNIE S Vice President 3701 WILDER LOOP, PLANT CITY, FL, 33565
Williams Casey R Secretary 3701 WILDER LOOP, PLANT CITY, FL, 33565
WILLIAMS KENNETH W Agent 3701 WILDER LOOP, PLANT CITY, FL, 33565

Unique Entity ID

CAGE Code:
86DQ7
UEI Expiration Date:
2019-10-11

Business Information

Activation Date:
2018-10-15
Initial Registration Date:
2018-10-01

Commercial and government entity program

CAGE number:
86DQ7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-10-20
CAGE Expiration:
2023-10-19

Contact Information

POC:
CONNIE S WILLIAMS

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 3701 WILDER LOOP, PLANT CITY, FL 33565 -
CHANGE OF MAILING ADDRESS 2023-01-23 3701 WILDER LOOP, PLANT CITY, FL 33565 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 3701 WILDER LOOP, PLANT CITY, FL 33565 -
AMENDMENT 2015-06-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-11
AMENDED ANNUAL REPORT 2017-06-08
ANNUAL REPORT 2017-03-07

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
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

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$25,443.9
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,443.9
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,554.04
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $25,440.9
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2017-05-16
Operation Classification:
Auth. For Hire, SEPTIC
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State