Search icon

STANDARD PRECAST, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STANDARD PRECAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jun 1965 (60 years ago)
Date of dissolution: 17 Nov 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Nov 2022 (3 years ago)
Document Number: 293713
FEI/EIN Number 591101236
Address: 12300 President's Court, Jacksonville, FL, 32236, US
Mail Address: 12300 President's Court, Jacksonville, FL, 32236, US
ZIP code: 32236
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chapman Erica Chief Financial Officer 7000 Central Parkway, Atlanta, GA, 30328
Jackson Jason Chief Executive Officer 411 E Frye Road, Chandler, AZ, 85225
Hickman Gary P Assi 900 Ashwood Pkwy, Atlanta, GA, 30338
- Agent -

Unique Entity ID

CAGE Code:
6YG38
UEI Expiration Date:
2021-01-28

Business Information

Activation Date:
2020-01-29
Initial Registration Date:
2013-08-19

Commercial and government entity program

CAGE number:
6YG38
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2023-06-23
CAGE Expiration:
2027-07-08
SAM Expiration:
2023-06-23

Contact Information

POC:
DEIDRA PROVOST

Legal Entity Identifier

LEI Number:
549300MPEK2LOAJCSH41

Registration Details:

Initial Registration Date:
2017-01-06
Next Renewal Date:
2019-04-14
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
596525179
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
98
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
MERGER 2022-11-17 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F22000006790. MERGER NUMBER 500000232885
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 12300 President's Court, Jacksonville, FL 32236 -
CHANGE OF MAILING ADDRESS 2020-05-01 12300 President's Court, Jacksonville, FL 32236 -
REGISTERED AGENT NAME CHANGED 2019-10-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-10-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDED AND RESTATEDARTICLES 2016-12-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000071674 TERMINATED 1000000877066 DUVAL 2021-02-12 2041-02-17 $ 4,453.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-01
Reg. Agent Change 2019-10-22
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-24
Amended and Restated Articles 2016-12-20
ANNUAL REPORT 2016-04-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
M6700420P1053
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
560000.00
Base And Exercised Options Value:
560000.00
Base And All Options Value:
560000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-09-30
Description:
WATERCRAFT MAINTENANCE SUPPORT STANDS
Naics Code:
327390: OTHER CONCRETE PRODUCT MANUFACTURING
Product Or Service Code:
3630: CLAY AND CONCRETE PRODUCTS INDUSTRIES MACHINERY
Procurement Instrument Identifier:
M6700419P1039
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
250000.00
Base And Exercised Options Value:
250000.00
Base And All Options Value:
250000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-09-24
Description:
PEDESTAL STAND
Naics Code:
327390: OTHER CONCRETE PRODUCT MANUFACTURING
Product Or Service Code:
3630: CLAY AND CONCRETE PRODUCTS INDUSTRIES MACHINERY
Procurement Instrument Identifier:
N0018919P0771
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-09-12
Description:
HIGH PEDESTAL STANDS
Naics Code:
327390: OTHER CONCRETE PRODUCT MANUFACTURING
Product Or Service Code:
2090: MISCELLANEOUS SHIP AND MARINE EQUIPMENT

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-03-06
Type:
Complaint
Address:
12300 PRESIDENTS WAY, JACKSONVILLE, FL, 32220
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-06-15
Type:
Complaint
Address:
12300 PRESIDENTS WAY, JACKSONVILLE, FL, 32220
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-02-11
Type:
Fat/Cat
Address:
12300 PRESIDENTS WAY, JACKSONVILLE, FL, 32220
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2015-07-07
Type:
Complaint
Address:
12300 PRESIDENTS WAY, JACKSONVILLE, FL, 32220
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-02-26
Type:
Planned
Address:
11340 PHILLIPS HIGHWAY, JACKSONVILLE, FL, 32256
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(904) 268-4403
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State