Search icon

NORTH FLORIDA SHIPYARDS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTH FLORIDA SHIPYARDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH FLORIDA SHIPYARDS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jun 1978 (47 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Jan 2004 (21 years ago)
Document Number: 575073
FEI/EIN Number 591828951

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2060 EAST ADAMS STREET, JACKSONVILLE, FL, 32202, US
Mail Address: PO Box 10339, JACKSONVILLE, FL, 32247, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELF MATTHEW J DPD PO Box 10339, JACKSONVILLE, FL, 32247
Shiffert Nancy D Director PO Box 10339, Jacksonville, FL, 32247
Baxley Jo Ellen Secretary PO Box 10339, JACKSONVILLE, FL, 32247
Cabral Joao (John) M Chief Financial Officer PO Box 10339, JACKSONVILLE, FL, 32247
CABRAL JOHN M Agent 2060 EAST ADAMS STREET, JACKSONVILLE, FL, 32202

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3V125
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-10-18
CAGE Expiration:
2027-10-20
SAM Expiration:
2023-10-18

Contact Information

POC:
MATTHEW J. SELF
Corporate URL:
http://www.northfloridashipyard.com

Form 5500 Series

Employer Identification Number (EIN):
591828951
Plan Year:
2019
Number Of Participants:
218
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
213
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
116
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-08 2060 EAST ADAMS STREET, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2020-02-21 CABRAL, JOHN M -
CHANGE OF PRINCIPAL ADDRESS 2011-02-03 2060 EAST ADAMS STREET, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-03 2060 EAST ADAMS STREET, JACKSONVILLE, FL 32202 -
MERGER 2004-01-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000048205
EVENT CONVERTED TO NOTES 1986-12-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001159812 TERMINATED 1000000641480 DUVAL 2014-09-26 2034-12-17 $ 168,976.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-21
AMENDED ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
N4002722F0016
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-112340.80
Base And Exercised Options Value:
-112340.80
Base And All Options Value:
-112340.80
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-12-20
Description:
USS LASSEN (DDG 82) SERM-009-21 (CMAV)
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J998: NON-NUCLEAR SHIP REPAIR (EAST)
Procurement Instrument Identifier:
N4002722F0014
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-10970.92
Base And Exercised Options Value:
-10970.92
Base And All Options Value:
-10970.92
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-12-13
Description:
USS FARRAGUT (DDG 99) SSP 025-22,P00004
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J998: NON-NUCLEAR SHIP REPAIR (EAST)
Procurement Instrument Identifier:
N4002722F0011
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-67534.50
Base And Exercised Options Value:
-67534.50
Base And All Options Value:
-67534.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-11-29
Description:
USS THE SULLIVANS (DDG 68) SSP 016-22 CMAV
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J998: NON-NUCLEAR SHIP REPAIR (EAST)

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
3550000.00
Total Face Value Of Loan:
3550000.00
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:
2228710.00
Total Face Value Of Loan:
2228710.00
Date:
2015-12-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
3000000.00
Total Face Value Of Loan:
3000000.00
Date:
2013-07-24
Awarding Agency Name:
Department of Transportation
Transaction Description:
WASTEWATER TREATMENT AND RECYCLING SYSTEM
Obligated Amount:
459160.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2700000.00
Total Face Value Of Loan:
2000000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-05-29
Type:
Planned
Address:
2000 E BAY ST., FL, 32202
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2019-09-26
Type:
FollowUp
Address:
2060 EAST ADAMS STREET, JACKSONVILLE, FL, 32202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-10-03
Type:
Complaint
Address:
2060 EAST ADAMS STREET, JACKSONVILLE, FL, 32202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-07
Type:
Complaint
Address:
2060 EAST ADAMS STREET, JACKSONVILLE, FL, 32202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-04-25
Type:
Complaint
Address:
2060 EAST ADAMS STREET, JACKSONVILLE, FL, 32202
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2228710
Current Approval Amount:
2228710
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2254835.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State