Search icon

ENCON, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ENCON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jan 1996 (30 years ago)
Document Number: P96000005188
FEI/EIN Number 593361061
Address: 4951 E. Adamo Dr. Suite 126, Tampa, FL, 33605-5919, US
Mail Address: 4951 E. Adamo Dr. Suite 126, Tampa, FL, 33605-5919, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TODD WILLIAM H Director 11107 109TH WAY, LARGO, FL, 337783327
EDWARDS MARTHA E Agent 4951 E. Adamo Dr. Suite 126, Tampa, FL, 336055919
EDWARDS MARTHA E President 3512 S. WAVERLY PLACE, TAMPA, FL, 33629
TODD WILLIAM H Vice President 11107 109TH WAY, LARGO, FL, 337783327
TODD WILLIAM H Treasurer 11107 109TH WAY, LARGO, FL, 337783327

Unique Entity ID

CAGE Code:
6YXM2
UEI Expiration Date:
2020-11-19

Business Information

Doing Business As:
HONEYWELL AUTHORIZED DEALER
Activation Date:
2019-12-02
Initial Registration Date:
2013-08-13

Commercial and government entity program

CAGE number:
6YXM2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-04
CAGE Expiration:
2024-12-03
SAM Expiration:
2020-11-19

Contact Information

POC:
JASON D. DICESARE
Corporate URL:
www.enconservice.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 4951 E. Adamo Dr. Suite 126, Tampa, FL 33605-5919 -
CHANGE OF MAILING ADDRESS 2017-01-03 4951 E. Adamo Dr. Suite 126, Tampa, FL 33605-5919 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 4951 E. Adamo Dr. Suite 126, Tampa, FL 33605-5919 -
REGISTERED AGENT NAME CHANGED 2011-07-28 EDWARDS, MARTHA E -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA481418FG083
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
12881.00
Base And Exercised Options Value:
12881.00
Base And All Options Value:
12881.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-10-01
Description:
AIR CONDITIONING EQUIPMENT
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
4120: AIR CONDITIONING EQUIPMENT
Procurement Instrument Identifier:
GS21F110BA
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
500000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2014-07-10
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J035: MAINT/REPAIR/REBUILD OF EQUIPMENT- SERVICE AND TRADE EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
175660.00
Total Face Value Of Loan:
175660.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$175,660
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$175,660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$177,358.85
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $175,660

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State