Search icon

SPARTA INSULATION COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPARTA INSULATION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jun 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2024 (10 months ago)
Document Number: 402792
FEI/EIN Number 591420907
Address: 6601 Lyons Rd, Suite I-1, Coconut Creek, FL, 33073, US
Mail Address: 6601 Lyons Rd, Suite I-1, Coconut Creek, FL, 33073, US
ZIP code: 33073
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON GARY M President 6601 LYONS RD, SUITE I-1, COCONUT CREEK, FL, 33073
SHERMAN THOMAS GP.A. Agent 90 ALMERIA AVENUE, CORAL GABLES, FL, 33134

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
GARY RICHARDSON
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P3343414
Phone Number:
E-mail Address:
Contact Person:
GARY RICHARDSON
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P3391900

Unique Entity ID

Unique Entity ID:
ZNP9MK8LJA86
CAGE Code:
3BXE3
UEI Expiration Date:
2026-05-27

Business Information

Division Name:
SPARTA INSULATION
Activation Date:
2025-05-29
Initial Registration Date:
2002-10-01

Commercial and government entity program

CAGE number:
3BXE3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-29
CAGE Expiration:
2030-05-29
SAM Expiration:
2026-05-27

Contact Information

POC:
GARY RICHARDSON

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-15 - -
REGISTERED AGENT NAME CHANGED 2024-10-15 SHERMAN, THOMAS G, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-10-15 90 ALMERIA AVENUE, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 6601 Lyons Rd, Suite I-1, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2021-04-15 6601 Lyons Rd, Suite I-1, Coconut Creek, FL 33073 -

Documents

Name Date
Amendment 2024-10-15
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6883611P1855
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5529.19
Base And Exercised Options Value:
5529.19
Base And All Options Value:
5529.19
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-07-01
Description:
AGM WELDER
Naics Code:
333992: WELDING AND SOLDERING EQUIPMENT MANUFACTURING
Product Or Service Code:
3438: MISCELLANEOUS WELDING EQUIPMENT
Procurement Instrument Identifier:
HSCG2810PDNM094
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6853.00
Base And Exercised Options Value:
6853.00
Base And All Options Value:
6853.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2010-01-13
Description:
REPAIR DAMAGED INSULATION THROUGHOUT THE SHIP
Naics Code:
238310: DRYWALL AND INSULATION CONTRACTORS
Product Or Service Code:
J998: NON-NUCLEAR SHIP REPAIR (EAST)
Procurement Instrument Identifier:
V548C90582
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8912.00
Base And Exercised Options Value:
8912.00
Base And All Options Value:
8912.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-09-12
Description:
DUCT INSULATION
Naics Code:
238310: DRYWALL AND INSULATION CONTRACTORS
Product Or Service Code:
Z153: MAINT-REP-ALT/PRODUCTION BLDGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-07-10
Type:
Referral
Address:
4360 COLLINS AVE., MIAMI BEACH, FL, 33140
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-01-12
Type:
Prog Related
Address:
BLDG 2208 MIAMI INTERNATIONAL AIRPORT, MIAMI, FL, 33125
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-08-08
Type:
Planned
Address:
17200 SHERIDAN STREET, PEMBROKE PINES, FL, 33334
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-07-20
Type:
Prog Related
Address:
8200 NW 52ND TERRACE, MIAMI, FL, 33106
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-05-05
Type:
Planned
Address:
16750 BLATT BLVD., SUNRISE, FL, 33326
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$639,271
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$639,271
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$646,679.54
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $639,271

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State