Search icon

SUNCOAST ELECTRIC MOTOR SERVICE, INC.

Company Details

Entity Name: SUNCOAST ELECTRIC MOTOR SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Sep 1990 (34 years ago)
Document Number: S03661
FEI/EIN Number 65-0217227
Address: 2502 EAST 5TH AVE., TAMPA, FL 33605
Mail Address: 2502 EAST 5TH AVE., TAMPA, FL 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNCOAST ELECTRIC MOTOR SERVICE 401(K) PLAN 2016 650217227 2017-10-16 SUNCOAST ELECTRIC MOTOR SERVICE 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 811210
Sponsor’s telephone number 8132474104
Plan sponsor’s address 2502 E. 5TH AVE., TAMPA, FL, 336055518

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing CARYL GIORDANO
Valid signature Filed with authorized/valid electronic signature
SUNCOAST ELECTRIC MOTOR SERVICE 401(K) PLAN 2015 650217227 2016-10-17 SUNCOAST ELECTRIC MOTOR SERVICE 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 811210
Sponsor’s telephone number 8132474104
Plan sponsor’s address 2502 E. 5TH AVE., TAMPA, FL, 336055518

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing CARYL GIORDANO
Valid signature Filed with authorized/valid electronic signature
SUNCOAST ELECTRIC MOTOR SERVICE 401(K) PLAN 2014 650217227 2015-10-02 SUNCOAST ELECTRIC MOTOR SERVICE 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 811210
Sponsor’s telephone number 8132474104
Plan sponsor’s address 2502 E. 5TH AVE., TAMPA, FL, 336055518

Signature of

Role Plan administrator
Date 2015-10-02
Name of individual signing CARYL GIORDANO
Valid signature Filed with authorized/valid electronic signature
SUNCOAST ELECTRIC MOTOR SERVICE 401(K) PLAN 2013 650217227 2014-10-13 SUNCOAST ELECTRIC MOTOR SERVICE 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 811210
Sponsor’s telephone number 8132474104
Plan sponsor’s address 2502 E. 5TH AVE., TAMPA, FL, 336055518

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing CARYL GIORDANO
Valid signature Filed with authorized/valid electronic signature
SUNCOAST ELECTRIC MOTOR SERVICE 401(K) PLAN 2012 650217227 2013-10-14 SUNCOAST ELECTRIC MOTOR SERVICE 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 811210
Sponsor’s telephone number 8132474104
Plan sponsor’s address 2502 E. 5TH AVE., TAMPA, FL, 336055518

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing CARYL GIORDANO
Valid signature Filed with authorized/valid electronic signature
SUNCOAST ELECTRIC MOTOR SERVICE 401(K) PLAN 2011 650217227 2012-10-01 SUNCOAST ELECTRIC MOTOR SERVICE 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 811210
Sponsor’s telephone number 8132474104
Plan sponsor’s address 2502 E. 5TH AVE., TAMPA, FL, 336055518

Plan administrator’s name and address

Administrator’s EIN 650217227
Plan administrator’s name SUNCOAST ELECTRIC MOTOR SERVICE
Plan administrator’s address 2502 E. 5TH AVE., TAMPA, FL, 336055518
Administrator’s telephone number 8132474104

Signature of

Role Plan administrator
Date 2012-10-01
Name of individual signing CARYL GIORDANO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BANNAR, WILLIAM P Agent 4721 BUTTERFLY PLACE N.E., ST. PETERSBURG, FL 33703

Secratary

Name Role Address
Giordano, Caryl Secratary 2502 EAST 5TH AVE., TAMPA, FL 33605

President

Name Role Address
BANNAR, WILLIAM P. President 4721 BUTTERFLY PLACE NE, ST. PETERSBURG, FL 33703

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-05-03 2502 EAST 5TH AVE., TAMPA, FL 33605 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 2502 EAST 5TH AVE., TAMPA, FL 33605 No data
REGISTERED AGENT NAME CHANGED 1999-03-06 BANNAR, WILLIAM P No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-06 4721 BUTTERFLY PLACE N.E., ST. PETERSBURG, FL 33703 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000147887 TERMINATED 1000000049871 17743 1290 2007-05-09 2027-05-16 $ 4,361.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-08-25
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2298887208 2020-04-16 0455 PPP 2502 5TH AVE E, TAMPA, FL, 33605-5518
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120348
Loan Approval Amount (current) 120348
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-5518
Project Congressional District FL-14
Number of Employees 11
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121465.75
Forgiveness Paid Date 2021-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State