Search icon

SUPEX, INC. - Florida Company Profile

Company Details

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

SUPEX, 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: 22 Jan 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Aug 1999 (26 years ago)
Document Number: P96000007656
FEI/EIN Number 593360698

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

Address: 11841 US HWY 41 S, GIBSONTON, FL, 33534, US
Mail Address: 11841 US HWY 41 S, GIBSONTON, FL, 33534, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPEX INC 401K PLAN 2022 593360698 2023-09-14 SUPEX INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 238900
Sponsor’s telephone number 6306699077
Plan sponsor’s address 11841 US HWY 41 S, GIBSONTON, FL, 33534

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing SANDI RADTKE
Valid signature Filed with authorized/valid electronic signature
SUPEX INC 401K PLAN 2022 593360698 2023-11-14 SUPEX INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 238900
Sponsor’s telephone number 6306699077
Plan sponsor’s address 11841 US HWY 41 S, GIBSONTON, FL, 33534

Signature of

Role Plan administrator
Date 2023-11-14
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
SUPEX INC 401K PLAN 2021 593360698 2022-07-29 SUPEX INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 238900
Sponsor’s telephone number 8136350303
Plan sponsor’s address 11841 US HWY 41 S, GIBSONTON, FL, 33534

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
SUPEX INC 401K PLAN 2020 593360698 2021-08-05 SUPEX INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 238900
Sponsor’s telephone number 8136350303
Plan sponsor’s address 11841 US HWY 41 S, GIBSONTON, FL, 33534

Signature of

Role Plan administrator
Date 2021-08-05
Name of individual signing MIKE CAMPBELL
Valid signature Filed with authorized/valid electronic signature
SUPEX INC 401K PLAN 2019 593360698 2020-06-30 SUPEX INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 238900
Sponsor’s telephone number 8136350303
Plan sponsor’s address 11841 US HWY 41 S, GIBSONTON, FL, 33534

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MIKE CAMPBELL
Valid signature Filed with authorized/valid electronic signature
SUPEX INC 401K PLAN 2018 593360698 2019-12-13 SUPEX INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 238900
Sponsor’s telephone number 8136350303
Plan sponsor’s address 11841 US HWY 41 S, GIBSONTON, FL, 33534

Signature of

Role Plan administrator
Date 2019-12-13
Name of individual signing MIKE CAMPBELL
Valid signature Filed with authorized/valid electronic signature
SUPEX INC 401K PLAN 2018 593360698 2019-12-10 SUPEX INC 15
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 238900
Sponsor’s telephone number 8136350303
Plan sponsor’s address 11841 US HWY 41 S, GIBSONTON, FL, 33534

Signature of

Role Plan administrator
Date 2019-12-10
Name of individual signing MIKE CAMPBELL
Valid signature Filed with authorized/valid electronic signature
SUPEX INC 401K PLAN 2017 593360698 2018-06-11 SUPEX INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 238900
Sponsor’s telephone number 8136350303
Plan sponsor’s address 11841 US HWY 41 S, GIBSONTON, FL, 33534

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing MIKE CAMPBELL
Valid signature Filed with authorized/valid electronic signature
SUPEX INC 401K PLAN 2016 593360698 2017-05-19 SUPEX INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 238900
Sponsor’s telephone number 8136350303
Plan sponsor’s address 11841 US HWY 41 S, GIBSONTON, FL, 33534

Signature of

Role Plan administrator
Date 2017-05-19
Name of individual signing MIKE CAMPBELL
Valid signature Filed with authorized/valid electronic signature
SUPEX INC 401K PLAN 2015 593360698 2017-02-13 SUPEX INC 1
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 238900
Sponsor’s telephone number 8136350303
Plan sponsor’s address 11841 US HWY 41 S, GIBSONTON, FL, 33534

Signature of

Role Plan administrator
Date 2017-02-13
Name of individual signing MIKE CAMPBELL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Balsley IV J. Benjamin Chief Executive Officer 2811 Ponce de Leon Blvd, Coral Gables, FL, 33134
Delich Peter Chief Financial Officer 3701 W Royal Ln, Irving, TX, 75063
Gershman David Secretary 2811 Ponce de Leon Blvd, Coral Gables, FL, 33134
Campbell Michael Gene 11841 US HWY 41 S, GIBSONTON, FL, 33534
Campbell Timothy Gene 11841 US HWY 41 S, GIBSONTON, FL, 33534
Chakraborty Prasun Chie 11841 US HWY 41 S, GIBSONTON, FL, 33534
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000050808 DRIRITE OF HILLSBOROUGH COUNTY EXPIRED 2013-05-31 2018-12-31 - 11841 US HWY 41 S., GIBSONTON, FL, 33534

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-27 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2006-06-15 11841 US HWY 41 S, GIBSONTON, FL 33534 -
CHANGE OF MAILING ADDRESS 2006-06-15 11841 US HWY 41 S, GIBSONTON, FL 33534 -
NAME CHANGE AMENDMENT 1999-08-30 SUPEX, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-15
Reg. Agent Change 2024-02-27
ANNUAL REPORT 2023-04-10
Reg. Agent Change 2022-04-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3620417102 2020-04-11 0455 PPP 11841 US HIGHWAY 41, GIBSONTON, FL, 33534-5501
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 437000
Loan Approval Amount (current) 437000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GIBSONTON, HILLSBOROUGH, FL, 33534-5501
Project Congressional District FL-14
Number of Employees 56
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39810
Originating Lender Name Cadence Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 439464.19
Forgiveness Paid Date 2020-11-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State