Search icon

SOUTHERN PUMP & TANK COMPANY - Florida Company Profile

Company Details

Entity Name: SOUTHERN PUMP & TANK COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 1991 (34 years ago)
Date of dissolution: 10 Apr 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Apr 2006 (19 years ago)
Document Number: P35928
FEI/EIN Number 560408360

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

Address: 300 N. GREENE STREET, SUITE 2100, GREENSBORO, NC, 27401, US
Mail Address: 300 N. GREENE STREET, SUITE 2100, GREENSBORO, NC, 27401, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
TEW CHARLES E Chief Executive Officer 4800 N. GRAHAM ST., CHARLOTTE, NC, 28269
LEVENTIS HARRY Director 4800 N. GRAHAM ST., CHARLOTTE, NC, 28269
CLOSSON CHARLES T Director 4800 N. GRAHAM ST., CHARLOTTE, NC, 28269
SAMWAYS SANDRA Secretary 4800 N. GRAHAM ST., CHARLOTTE, NC, 28269
GRIFFIN MICHAEL Treasurer 4800 N. GRAHAM ST., CHARLOTTE, NC, 28269

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 300 N. GREENE STREET, SUITE 2100, GREENSBORO, NC 27401 -
WITHDRAWAL 2006-04-10 - -
CHANGE OF MAILING ADDRESS 2006-04-10 300 N. GREENE STREET, SUITE 2100, GREENSBORO, NC 27401 -
NAME CHANGE AMENDMENT 2001-05-07 SOUTHERN PUMP & TANK COMPANY -
REINSTATEMENT 1995-11-14 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1992-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Withdrawal 2006-04-10
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-05-23
Name Change 2001-05-07
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310511241 0420600 2006-09-15 741 ORANGE AVENUE, ALTAMONTE SPGS, FL, 32714
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-09-16
Case Closed 2007-06-20

Related Activity

Type Referral
Activity Nr 202705091
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2007-03-02
Abatement Due Date 2007-05-04
Current Penalty 3000.0
Initial Penalty 4000.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 D03 IV
Issuance Date 2007-03-02
Abatement Due Date 2007-05-04
Current Penalty 3000.0
Initial Penalty 4000.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100146 D04 I
Issuance Date 2007-03-02
Abatement Due Date 2007-04-04
Current Penalty 3000.0
Initial Penalty 4000.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100146 D04 II
Issuance Date 2007-03-02
Abatement Due Date 2007-04-04
Current Penalty 3000.0
Initial Penalty 4000.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100146 D04 VII
Issuance Date 2007-03-02
Abatement Due Date 2007-04-04
Current Penalty 3000.0
Initial Penalty 4000.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100146 E01
Issuance Date 2007-03-02
Abatement Due Date 2007-04-04
Current Penalty 3000.0
Initial Penalty 4000.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2007-03-02
Abatement Due Date 2007-05-04
Current Penalty 3000.0
Initial Penalty 4000.0
Nr Instances 3
Nr Exposed 3
Gravity 10

Date of last update: 03 Apr 2025

Sources: Florida Department of State