Search icon

FUEL TANK CLEANERS OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FUEL TANK CLEANERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Feb 1993 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (9 years ago)
Document Number: P93000008994
FEI/EIN Number 650389248
Address: 14710 7TH AVE E, BRADENTON, FL, 34212, US
Mail Address: 14710 7TH AVE E, BRADENTON, FL, 34212, US
ZIP code: 34212
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL, LISA A. President 14710 7TH AVE E, BRADENTON, FL, 34212
HILL RICHARD N Vice President 14710 7TH AVE E, BRADENTON, FL, 34212
Hill Lisa APres Agent 14710 7TH AVE E, BRADENTON, FL, 34212

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
941-750-0647
Contact Person:
RICHARD HILL
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P0855462

Unique Entity ID

Unique Entity ID:
UMHLAM9R5JM5
CAGE Code:
4QEN4
UEI Expiration Date:
2026-04-03

Business Information

Division Name:
FUEL TANK CLEANERS OF FLORIDA, INC.
Activation Date:
2025-04-07
Initial Registration Date:
2007-04-10

Commercial and government entity program

CAGE number:
4QEN4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-07
CAGE Expiration:
2030-04-07
SAM Expiration:
2026-04-03

Contact Information

POC:
RICHARD N. HILL
Corporate URL:
www.fueltankcleanersfl.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06338900221 F T C ACTIVE 2006-12-04 2027-12-31 - 14710 7TH AVE. E., BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 14710 7TH AVE E, BRADENTON, FL 34212 -
REINSTATEMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 Hill, Lisa A, Pres -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 14710 7TH AVE E, BRADENTON, FL 34212 -
CHANGE OF MAILING ADDRESS 2002-05-01 14710 7TH AVE E, BRADENTON, FL 34212 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-04-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B30222P00000140
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7090.00
Base And Exercised Options Value:
7090.00
Base And All Options Value:
7090.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2022-02-17
Description:
FUEL TANK CLEANER FOR FCC COLEMAN FOR USP1, USP2 AND CAMP POWERHOUSE
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
S204: HOUSEKEEPING- FUELING AND OTHER PETROLEUM
Procurement Instrument Identifier:
15B30221PWP310008
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5132.00
Base And Exercised Options Value:
5132.00
Base And All Options Value:
5132.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2020-12-02
Description:
FILTER FUEL FOR EMERGENCY GENERATORS
Naics Code:
562998: ALL OTHER MISCELLANEOUS WASTE MANAGEMENT SERVICES
Product Or Service Code:
H199: QUALITY CONTROL- MISCELLANEOUS
Procurement Instrument Identifier:
15B30220PVP310018
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10264.00
Base And Exercised Options Value:
10264.00
Base And All Options Value:
10264.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2020-04-29
Description:
FUEL TANK CLEAN-OUT
Naics Code:
562998: ALL OTHER MISCELLANEOUS WASTE MANAGEMENT SERVICES
Product Or Service Code:
H199: QUALITY CONTROL- MISCELLANEOUS

USAspending Awards / Financial Assistance

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:
29648.00
Total Face Value Of Loan:
29648.00
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:
29648.00
Total Face Value Of Loan:
29648.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$29,648
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,648
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,902.24
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $29,648

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State