Search icon

MEMCO, INC. - Florida Company Profile

Company Details

Entity Name: MEMCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEMCO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jul 1995 (30 years ago)
Document Number: P95000053078
FEI/EIN Number 593323148

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

Mail Address: PO Box 519, Center Hill, FL, 33514, US
Address: 1789 C. R. 48, Bushnell, FL, 33513, US
ZIP code: 33513
County: Sumter
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEMCO INC 401(K) PROFIT SHARING PLAN & TRUST 2023 593323148 2024-06-11 MEMCO INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8005554754
Plan sponsor’s address 1789 E C 48, BUSHNELL, FL, 33513

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing MICHAEL EVANS
Valid signature Filed with authorized/valid electronic signature
MEMCO INC 401(K) PROFIT SHARING PLAN & TRUST 2022 593323148 2023-06-27 MEMCO INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8005554754
Plan sponsor’s address 1789 E C 48, BUSHNELL, FL, 33513

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MEMCO INC 401(K) PROFIT SHARING PLAN & TRUST 2021 593323148 2022-08-05 MEMCO INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8005554754
Plan sponsor’s address 1789 E C 48, BUSHNELL, FL, 33513

Signature of

Role Plan administrator
Date 2022-08-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MEMCO INC 401(K) PROFIT SHARING PLAN & TRUST 2020 593323148 2021-05-06 MEMCO INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8005554754
Plan sponsor’s address 1789 E C 48, BUSHNELL, FL, 33513

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MEMCO INC 401(K) PROFIT SHARING PLAN & TRUST 2019 593323148 2020-06-11 MEMCO INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8005554754
Plan sponsor’s address 1789 E C 48, BUSHNELL, FL, 33513

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MEMCO INC 401 K PROFIT SHARING PLAN TRUST 2018 593323148 2019-05-16 MEMCO INC 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8005554754
Plan sponsor’s address 1789 E C 48, BUSHNELL, FL, 33513

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MEMCO INC 401 K PROFIT SHARING PLAN TRUST 2017 593323148 2019-03-12 MEMCO INC 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8005554754
Plan sponsor’s address 1789 EC 48, BUSHNELL, FL, 33513

Signature of

Role Plan administrator
Date 2019-03-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MEMCO INC 401 K PROFIT SHARING PLAN TRUST 2017 593323148 2018-05-22 MEMCO INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8005554754
Plan sponsor’s address 1789 EC 48, BUSHNELL, FL, 33513

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MEMCO INC 2011 593323148 2012-06-22 MEMCO INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 332400
Sponsor’s telephone number 3522412302
Plan sponsor’s address 901 12TH STREET FL2, CLERMONT, FL, 34711

Plan administrator’s name and address

Administrator’s EIN 593323148
Plan administrator’s name MEMCO INC
Plan administrator’s address 901 12TH STREET FL2, CLERMONT, FL, 34711
Administrator’s telephone number 3522412302

Signature of

Role Plan administrator
Date 2012-06-22
Name of individual signing KRISTINA HILL
Valid signature Filed with authorized/valid electronic signature
MEMCO INC 401 (K) PROFIT SHARING PLAN & TRUST 2011 593323148 2012-10-24 MEMCO INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 332400
Sponsor’s telephone number 3522412302
Plan sponsor’s address 901 12TH ST FL 2, CLERMONT, FL, 34711

Plan administrator’s name and address

Administrator’s EIN 593323148
Plan administrator’s name MEMCO INC
Plan administrator’s address 901 12TH ST FL 2, CLERMONT, FL, 34711
Administrator’s telephone number 3522412302

Signature of

Role Plan administrator
Date 2012-10-24
Name of individual signing KRISTINA HILL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
EVANS MICHAEL S Manager 1789 C. R. 48, Bushnell, FL, 33513
EVANS MICHAEL S Agent 1789 C. R. 48, Bushnell, FL, 33513

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000005673 ENVIROSAFE TANKS ACTIVE 2020-01-13 2025-12-31 - PO BOX 519, CENTER HILL, FL, 33514

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 1789 C. R. 48, Bushnell, FL 33513 -
CHANGE OF MAILING ADDRESS 2015-03-20 1789 C. R. 48, Bushnell, FL 33513 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 1789 C. R. 48, Bushnell, FL 33513 -
REGISTERED AGENT NAME CHANGED 2006-01-16 EVANS, MICHAEL S -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345988828 0420600 2022-05-26 1789 EAST C 48, BUSHNELL, FL, 33513
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-05-26
Case Closed 2022-06-15

Related Activity

Type Complaint
Activity Nr 1896087
Safety Yes
342052404 0419700 2017-01-25 4810 W. NINE ROAD, PENSACOLA, FL, 32526
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2017-01-25
Emphasis L: FALL
Case Closed 2017-02-22

Related Activity

Type Complaint
Activity Nr 1175056
Safety Yes
316452465 0420600 2012-03-09 13800 VETERANS WAY-ORLANDO, ORLANDO, FL, 32827
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-03-09
Case Closed 2016-01-01

Related Activity

Type Inspection
Activity Nr 316452440

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260302 B04
Issuance Date 2012-03-13
Abatement Due Date 2012-03-16
Nr Instances 1
Nr Exposed 1
Gravity 01
307846840 0420600 2004-06-08 17949 WEST S.R. 50, KILLARNEY, FL, 34740
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-06-08
Case Closed 2005-01-10

Related Activity

Type Complaint
Activity Nr 204964159
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2004-10-07
Abatement Due Date 2004-11-09
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2004-10-07
Abatement Due Date 2004-11-09
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3074817204 2020-04-16 0491 PPP 1789 E C 48, Bushnell, FL, 33513-8182
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 365000
Loan Approval Amount (current) 365000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bushnell, SUMTER, FL, 33513-8182
Project Congressional District FL-11
Number of Employees 34
NAICS code 339999
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 367110
Forgiveness Paid Date 2020-11-23
7888518310 2021-01-28 0491 PPS 1789 E C 48, Bushnell, FL, 33513-8182
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 365000
Loan Approval Amount (current) 365000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bushnell, SUMTER, FL, 33513-8182
Project Congressional District FL-11
Number of Employees 34
NAICS code 339999
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 368070
Forgiveness Paid Date 2021-12-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0811185 MEMCO, INC. ENVIROSAFE TANKS K8HXF8WC7ZT4 1789 E C 48, BUSHNELL, FL, 33513-8182
Capabilities Statement Link -
Phone Number 352-241-2302
Fax Number -
E-mail Address amelia@envirosafetanks.com
WWW Page www.envirosafetanks.com
E-Commerce Website http://www.envirosafetanks.com
Contact Person AMELIA EVANS
County Code (3 digit) 119
Congressional District 11
Metropolitan Statistical Area -
CAGE Code 4KBA7
Year Established 1995
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative We manufacture steel and stainless steel tanks from 300 gallons to 30,000 gallons complete with pumping systems, filters and monitoring equipment. we are also a distributer for petroleum equipment related to fuel systems.
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (95 %) Service (5 %)
Keywords Above Ground Tanks, Bulk Fuel Tanks, Double Walled Tanks, AST, Diesel Fuel Tanks, Gas Storage Tanks, 10000 Gal Fuel Tanks, 500 Gal Fuel Tanks, 1000 Gal Fuel Tanks, Fuel Farm Tanks, Dbl Wall Steel Tanks
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Michael S. Evans
Role President/Owner

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332420
NAICS Code's Description Metal Tank (Heavy Gauge) Manufacturing
Buy Green Yes
Code 327390
NAICS Code's Description Other Concrete Product Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name OnRamp Access, LLC
Contract FS 1000 gallon
Start 2012-01-26
End 2012-04-18
Value $39,405.26
Contact Chad Kissinger
Phone 512-322-9200
Name Beek Farms
Contract 10,000 and 5,000
Start 2011-02-14
End 2011-04-29
Value 78,783.28
Contact Michael Beek
Phone 712-269-1778
Name Nebraska Public Power District
Contract Flameshield 1,000 Gl
Start 2012-01-18
End 2012-04-06
Value $9,542,80
Contact John Shrader
Phone 402-825-5499

Date of last update: 02 Apr 2025

Sources: Florida Department of State