Search icon

RESTOCON CORPORATION - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: RESTOCON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 1996 (29 years ago)
Date of dissolution: 30 Oct 2024 (10 months ago)
Last Event: CONVERSION
Event Date Filed: 30 Oct 2024 (10 months ago)
Document Number: P96000076307
FEI/EIN Number 593412443
Address: 337 Falkenburg Road N, Tampa, FL, 33619, US
Mail Address: 337 Falkenburg Road N, Tampa, FL, 33619, US
ZIP code: 33619
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1020109
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
undefined604195961
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
000-296-828
State:
ALABAMA
Type:
Headquarter of
Company Number:
000-936-636
State:
ALABAMA
Type:
Headquarter of
Company Number:
0d0ef437-588f-e711-8183-00155d01c6c6
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
0832641
State:
KENTUCKY
KENTUCKY profile:

Key Officers & Management

Name Role Address
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
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

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
813-643-2302
Contact Person:
JAMES WRIGHT
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0838023
Trade Name:
RESTOCON CORP

Unique Entity ID

Unique Entity ID:
HNDCQPQ3EVG8
CAGE Code:
4ND80
UEI Expiration Date:
2026-02-13

Business Information

Doing Business As:
RESTOCON CORP
Activation Date:
2025-02-17
Initial Registration Date:
2007-02-01

Commercial and government entity program

CAGE number:
4ND80
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-02-17
SAM Expiration:
2026-02-13

Contact Information

POC:
JAMES WRIGHT

Form 5500 Series

Employer Identification Number (EIN):
593412443
Plan Year:
2024
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
47PE0519C0007
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
85070.10
Base And Exercised Options Value:
85070.10
Base And All Options Value:
85070.10
Awarding Agency Name:
General Services Administration
Performance Start Date:
2019-09-16
Description:
MODIFICATION TO ADD WORK ACTIVITIES TO THE MOBILE AL, COMBINED PARKING FACILITY GARAGE REPAIRS PROJECT, CONTRACT 47PE0519C0007. GSA GARAGE IS LOCATED AT 167 ST LOUIS ST., MOBILE AL 36602
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS04P15BVC0018
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
5396593.00
Base And Exercised Options Value:
5396593.00
Base And All Options Value:
5396593.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2015-08-28
Description:
IGF::OT::IGF REPAIR TO IRS ATLANTA CUSTOMER SERVICE CENTER PARKING DECK
Naics Code:
238110: POURED CONCRETE FOUNDATION AND STRUCTURE CONTRACTORS
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1250000.00
Total Face Value Of Loan:
1250000.00
Date:
2014-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
518000.00
Total Face Value Of Loan:
518000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-02-22
Type:
Referral
Address:
4700 GULF OF MEXICO DRIVE BUILDING D, LONGBOAT KEY, FL, 34228
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-03-01
Type:
Planned
Address:
701 WEST LIME STREET, LAKELAND, FL, 33815
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-06-10
Type:
Complaint
Address:
ONE AIRPORT BLVD, ORLANDO, FL, 32827
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2009-02-23
Type:
Planned
Address:
280 5TH ST. N., ST. PETERSBURG, FL, 33701
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
101
Initial Approval Amount:
$1,250,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,250,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,263,972.6
Servicing Lender:
Vibrant Credit Union
Use of Proceeds:
Payroll: $1,250,000
Jobs Reported:
110
Initial Approval Amount:
$1,250,000
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,250,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,258,561.64
Servicing Lender:
Vibrant Credit Union
Use of Proceeds:
Payroll: $1,249,995
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State