Search icon

UTILITY SERVICE CO., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UTILITY SERVICE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 1972 (53 years ago)
Document Number: 415187
FEI/EIN Number 591431542
Address: 4326 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563
Mail Address: ATTN: CAROLYN SMITH, 4326 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563
ZIP code: 32563
City: Gulf Breeze
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE WILLIAM V Agent 101 BEACH DRIVE, GULF BREEZE, FL, 32561
LEE RANDALL W Vice President 3161 BELLE CHRISTIANE DR, PENSACOLA, FL, 32503
LEE WILLIAM V President 101 BEACH DRIVE, GULF BREEZE, FL, 32561
LEE WILLIAM V Director 101 BEACH DRIVE, GULF BREEZE, FL, 32561
SMITH CAROLYN P Secretary 1549 LIBBY LANE, GULF BREEZE, FL, 32563
SMITH CAROLYN P Treasurer 1549 LIBBY LANE, GULF BREEZE, FL, 32563
LEE WILLIAM J Vice President 137 HIGHPOINT DRIVE, GULF BREEZE, FL, 32561
RADFORD CHARLEY A Vice President 4066 MOONRAKER DRIVE, PENSACOLA, FL, 32507

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
850-932-0258
Contact Person:
WILLIAM LEE
User ID:
P0557242
Trade Name:
UTILITY SERVICE CO INC

Unique Entity ID

Unique Entity ID:
T5FLFNRMJGJ8
CAGE Code:
0YFA4
UEI Expiration Date:
2025-11-14

Business Information

Doing Business As:
UTILITY SERVICE CO INC
Activation Date:
2024-11-20
Initial Registration Date:
2002-04-03

Commercial and government entity program

CAGE number:
0YFA4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-14

Contact Information

POC:
WILLIAM V. LEE

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 101 BEACH DRIVE, GULF BREEZE, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 4326 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2006-04-28 4326 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563 -
REGISTERED AGENT NAME CHANGED 2004-04-12 LEE, WILLIAM V -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
140P5220C0029
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
338942.00
Base And Exercised Options Value:
338942.00
Base And All Options Value:
338942.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2020-09-14
Description:
G:BIOBA, SNAP, REPLACE FAILING FORT PICKENS WEST LIFT STATION PMIS NO. 226229 GULF ISLANDS NATIONAL SEASHORE, PENSACOLA BEACH, FL MAGNITUDE: SINGLE, FIRM-FIXED PRICE CONSTRUCTION CONTRACT TO REPLACE FAILING LIFT STATION C AND ASSOCIATED COMPONENTS
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
Y1ND: CONSTRUCTION OF SEWAGE AND WASTE FACILITIES
Procurement Instrument Identifier:
INPP5323100050
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3000.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2010-06-28
Description:
FL DEP CLASS C WATER PLANT OPERATOR
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
F103: WATER QUALITY SUPPORT SERVICES
Procurement Instrument Identifier:
DJBP0616IVP310022
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3500.00
Base And Exercised Options Value:
3500.00
Base And All Options Value:
3500.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2009-08-06
Description:
INSPECT AND WASH GROUND WATER STORAGE TANKS.
Naics Code:
926150: REGULATION, LICENSING, AND INSPECTION OF MISCELLANEOUS COMMERCIAL SECTORS
Product Or Service Code:
H399: INSPECT SVCS/MISC EQ

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
437156.00
Total Face Value Of Loan:
437156.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-02
Type:
Fat/Cat
Address:
NEAR 4495 PACE LN., PACE, FL, 32571
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-07-28
Type:
Referral
Address:
I-95 PALM COAST WATER TOWER, PALM COAST, FL, 32135
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2006-05-04
Type:
Referral
Address:
6730 N. DAVIS HIGHWAY, PENSACOLA, FL, 32504
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-04-19
Type:
Planned
Address:
HWY. 87 & I-10, MILTON, FL, 32583
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$437,156
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$437,156
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$443,749.77
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $430,000
Utilities: $7,156

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(850) 932-0258
Add Date:
1992-01-22
Operation Classification:
Private(Property)
power Units:
20
Drivers:
10
Inspections:
6
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