Search icon

CALDECO MECHANICAL SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CALDECO MECHANICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Apr 1991 (34 years ago)
Document Number: S42555
FEI/EIN Number 592990626
Address: 1709 N HOWARD AVE, TAMPA, FL, 33607, US
Mail Address: 1709 N HOWARD AVE, TAMPA, FL, 33607, US
ZIP code: 33607
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDEVILLA, RICHARD S. Director 10411 CARROLL COVE PLACE, TAMPA, FL, 33612
CALDEVILLA PATRICIA K Treasurer 10411 CARROLL COVE PLACE, TAMPA, FL, 33612
WILEY JOSEPH M Vice President 1711 MAGDALENE MANOR DRIVE, TAMPA, FL, 33613
YONGE L. TYLER ESQ. Agent 6987 East Fowler Avenue, TAMPA, FL, 33617
CALDEVILLA, RICHARD S. President 10411 CARROLL COVE PLACE, TAMPA, FL, 33612
CALDEVILLA, RICHARD S. Vice President 10411 CARROLL COVE PLACE, TAMPA, FL, 33612

Form 5500 Series

Employer Identification Number (EIN):
592990626
Plan Year:
2024
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000074209 CALDECO AIR CONDITIONING & HEATING EXPIRED 2019-07-02 2024-12-31 - 1709 N HOWARD AVE., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-26 YONGE, L. TYLER, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 6987 East Fowler Avenue, TAMPA, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 1709 N HOWARD AVE, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2013-01-29 1709 N HOWARD AVE, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29

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:
581000.00
Total Face Value Of Loan:
581000.00

Paycheck Protection Program

Jobs Reported:
57
Initial Approval Amount:
$581,000
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$581,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$585,409.23
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $581,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State