Search icon

SOUTHLAND CONTRACTING,INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHLAND CONTRACTING,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jan 1991 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2023 (2 years ago)
Document Number: S27280
FEI/EIN Number 593050009
Address: 1843 COMMERCE BVLD., MIDWAY, FL, 32343, US
Mail Address: 1843 COMMERCE BVLD., MIDWAY, FL, 32343, US
ZIP code: 32343
City: Midway
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWE RUBEN RIII President 1843 COMMERCE BLVD., MIDWAY, FL, 32343
HOSTETTER THOMAS Director 1843 COMMERCE BVLD., MIDWAY, FL, 32343
MANAUSA DANIEL E Agent 1701 HERRITAGE BLVD, STE 100, TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000092491 BARKLEY CONSULTING ENGINEERS AND SOUTHLAND CONTRACTING JV EXPIRED 2011-09-19 2016-12-31 - 3494 MARTIN HURST ROAD, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
AMENDMENT 2023-12-07 - -
CHANGE OF MAILING ADDRESS 2023-12-07 1843 COMMERCE BVLD., MIDWAY, FL 32343 -
REGISTERED AGENT NAME CHANGED 2023-12-07 MANAUSA, DANIEL E -
REGISTERED AGENT ADDRESS CHANGED 2023-12-07 1701 HERRITAGE BLVD, STE 100, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2009-12-30 1843 COMMERCE BVLD., MIDWAY, FL 32343 -
REINSTATEMENT 1999-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1992-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
Amendment 2023-12-07
AMENDED ANNUAL REPORT 2023-12-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-01-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912QR12C0038
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-6071298.00
Base And Exercised Options Value:
-6071298.00
Base And All Options Value:
-6170876.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-07-17
Description:
CANCELLATION OF PANAMA CITY, FL D/B ARC
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1JZ: CONSTRUCTION OF MISCELLANEOUS BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
82900.00
Total Face Value Of Loan:
82900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-04-13
Type:
Planned
Address:
25793 N MAIN STREET, ALTHA, FL, 32421
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$82,900
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,735.81
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $66,320
Utilities: $8,290
Rent: $8,290

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(850) 562-5472
Add Date:
2025-01-14
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State