Search icon

RESTOCON CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: RESTOCON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESTOCON CORPORATION 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: 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: 12 Sep 1996 (29 years ago)
Date of dissolution: 30 Oct 2024 (6 months ago)
Last Event: CONVERSION
Event Date Filed: 30 Oct 2024 (6 months ago)
Document Number: P96000076307
FEI/EIN Number 593412443

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

Address: 337 Falkenburg Road N, Tampa, FL, 33619, US
Mail Address: 337 Falkenburg Road N, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RESTOCON CORPORATION, MISSISSIPPI 1020109 MISSISSIPPI
Headquarter of RESTOCON CORPORATION, ALABAMA 000-296-828 ALABAMA
Headquarter of RESTOCON CORPORATION, ALABAMA 000-936-636 ALABAMA
Headquarter of RESTOCON CORPORATION, MINNESOTA 0d0ef437-588f-e711-8183-00155d01c6c6 MINNESOTA
Headquarter of RESTOCON CORPORATION, KENTUCKY 0832641 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESTOCON CORPORATION 401(K) PLAN 2023 593412443 2024-08-12 RESTOCON CORPORATION 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 8136057618
Plan sponsor’s address 337 N. FALKENBURG RD., TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-08-12
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
RESTOCON CORPORATION 401(K) PLAN 2022 593412443 2023-06-26 RESTOCON CORPORATION 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 8136057618
Plan sponsor’s address 337 N. FALKENBURG RD., TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
RESTOCON CORPORATION 401(K) PLAN 2021 593412443 2022-07-15 RESTOCON CORPORATION 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 8136057618
Plan sponsor’s address 337 N. FALKENBURG RD., TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
RESTOCON CORPORATION 401(K) PLAN 2017 593412443 2018-05-11 RESTOCON CORPORATION 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 8135404918
Plan sponsor’s address 337 N FALKENBURG RD, TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2018-05-11
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Howell Robert Chairman 337 N Falkenburg Rd, Tampa, FL, 33619
LONG MIKE Chief Executive Officer 210 DERRICK DRIVE, HUMBLE, TX, 77338
Benjamin Terri Secretary 337 Falkenburg Road N, Tampa, FL, 33619
KAMIDE SIEDE T Treasurer 337 FALKENBURG ROAD N, TAMPA, FL, 33619
MATTHEWS MICHAEL Vice President 337 FALKENBURG ROAD N, TAMPA, FL, 33619
MAGILL JEROMY Vice President 210 DERRICK DRIVE, HUMBLE, TX, 77338
HOWELL ROBERT W Agent 337 N. FALKENBURG RD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CONVERSION 2024-10-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000458146. CONVERSION NUMBER 100000259951
AMENDMENT 2022-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 337 Falkenburg Road N, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2020-02-10 337 Falkenburg Road N, Tampa, FL 33619 -
REGISTERED AGENT NAME CHANGED 2013-04-30 HOWELL, ROBERT W -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 337 N. FALKENBURG RD, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-23
Amendment 2022-12-29
AMENDED ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-04
AMENDED ANNUAL REPORT 2018-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343800215 0420600 2019-02-22 4700 GULF OF MEXICO DRIVE BUILDING D, LONGBOAT KEY, FL, 34228
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-04-23
Emphasis L: FALL
Case Closed 2020-04-01

Related Activity

Type Referral
Activity Nr 1426721
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-04-30
Abatement Due Date 2019-06-17
Current Penalty 0.0
Initial Penalty 7293.0
Contest Date 2019-05-28
Final Order 2020-04-01
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a.) On or about February 12, 2019 at approximately 10:00 AM, on building D, located at 4700 Gulf of Mexico Drive, Longboat Key, FL, a Restocon Corporation employee suffered a work-related injury and was hospitalized. The employer was aware of the hospitalization on February 12, 2019 at around 2:30 P.M. The employer notified OSHA on February 14, 2019, at 10:12 A.M. of the hospitalization.
315437459 0420600 2011-03-01 701 WEST LIME STREET, LAKELAND, FL, 33815
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-03-01
Emphasis L: FALL
Case Closed 2011-03-25

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260453 B02 V
Issuance Date 2011-03-16
Abatement Due Date 2011-03-21
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
314623257 0420600 2010-06-10 ONE AIRPORT BLVD, ORLANDO, FL, 32827
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-07-07

Related Activity

Type Complaint
Activity Nr 207745449
Safety Yes
Health Yes
313068603 0420600 2009-02-23 280 5TH ST. N., ST. PETERSBURG, FL, 33701
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-02-23
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2009-04-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-03-05
Abatement Due Date 2009-03-10
Current Penalty 1825.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-03-08
Abatement Due Date 2009-03-12
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2009-03-05
Abatement Due Date 2009-03-10
Current Penalty 1825.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Other
Standard Cited 19260453 B02 V
Issuance Date 2009-03-05
Abatement Due Date 2009-03-10
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5497458505 2021-02-27 0455 PPS 337 N Falkenburg Rd, Tampa, FL, 33619-0904
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250000
Loan Approval Amount (current) 1250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 95591
Servicing Lender Name Vibrant Credit Union
Servicing Lender Address 1900 52nd Ave, MOLINE, IL, 61265-6380
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-0904
Project Congressional District FL-15
Number of Employees 110
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 95591
Originating Lender Name Vibrant Credit Union
Originating Lender Address MOLINE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1258561.64
Forgiveness Paid Date 2021-11-10
7042427002 2020-04-07 0455 PPP 337 N Falkenburg Rd, TAMPA, FL, 33619-0904
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250000
Loan Approval Amount (current) 1250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 95591
Servicing Lender Name Vibrant Credit Union
Servicing Lender Address 1900 52nd Ave, MOLINE, IL, 61265-6380
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-0904
Project Congressional District FL-15
Number of Employees 101
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 95591
Originating Lender Name Vibrant Credit Union
Originating Lender Address MOLINE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1263972.6
Forgiveness Paid Date 2021-06-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0838023 RESTOCON CORPORATION RESTOCON CORP HNDCQPQ3EVG8 333 N FALKENBURG RD, TAMPA, FL, 33619-7888
Capabilities Statement Link -
Phone Number 813-607-2121
Fax Number 813-643-2302
E-mail Address license@restocon.com
WWW Page -
E-Commerce Website https://www.restocon.com/
Contact Person JAMES WRIGHT
County Code (3 digit) 057
Congressional District 15
Metropolitan Statistical Area 8280
CAGE Code 4ND80
Year Established 1997
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative Restocon is a general contractor providing concrete floor coatings, roof coatings, structural restoration, waterproofing, and historic restoration as well as other repair and renovation services.
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords concrete
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Robert Howell
Role CEO
Name Michael Long
Role President

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 $4,000,000
Description Construction Bonding Level (aggregate)
Level $4,000,000
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 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes
Code 238150
NAICS Code's Description Glass and Glazing Contractors
Buy Green Yes
Code 238190
NAICS Code's Description Other Foundation, Structure, and Building Exterior Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
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 Robert Howell
Contact Robert Howell
Phone 813-643-2202

Date of last update: 02 Apr 2025

Sources: Florida Department of State