Search icon

JACKSONVILLE SPILLAGE CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE SPILLAGE CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 10 Mar 1970 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Dec 1989 (35 years ago)
Document Number: 719121
FEI/EIN Number 237104611

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

Address: 3117 TALLEYRAND AVE, JACKSONVILLE, FL, 32206, US
Mail Address: 3117 TALLEYRAND AVE, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLBROOKS KEVIN President 21 WEST CHURCH ST., JACKSONVILLE, FL, 322023139
LYONS KAREN Treasurer 1035 TALLEYRAND AVE., JACKSONVILLE, FL, 32206
McLaughlin James Exec 3117 TALLEYRAND AVE, JACKSONVILLE, FL, 32206
Toke Lesley Director 6531 Evergreen Ave., Jacksonville, FL, 32208
Lamir Stephen Othe 3117 Talleyrand Ave., Jacksonville, FL, 32206
Baxter John Director Building 919, Room 503, Jacksonville, FL, 322120102
MCLAUGHLIN JAMES D Agent 3117 TALLEYRAND AVENUE, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 3117 TALLEYRAND AVE, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 2020-01-15 3117 TALLEYRAND AVE, JACKSONVILLE, FL 32206 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 3117 TALLEYRAND AVENUE, JACKSONVILLE, FL 32206 -
REGISTERED AGENT NAME CHANGED 2011-05-13 MCLAUGHLIN, JAMES DIR -
AMENDMENT 1989-12-13 - -
NAME CHANGE AMENDMENT 1974-11-19 JACKSONVILLE SPILLAGE CONTROL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD M6700412P1006 2012-08-22 2013-03-31 2013-03-31
Unique Award Key CONT_AWD_M6700412P1006_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title SPILL RESPONSE
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F112: ENVIRONMENTAL SYSTEMS PROTECTION- OIL SPILL RESPONSE

Recipient Details

Recipient JACKSONVILLE SPILLAGE CONTROL, INC.
UEI FACTGGYMZNT5
Legacy DUNS 055344980
Recipient Address 3117 TALLEYRAND AVE, JACKSONVILLE, 322062639, UNITED STATES
PURCHASE ORDER AWARD M6700411P0030 2011-02-03 2012-03-31 2012-03-31
Unique Award Key CONT_AWD_M6700411P0030_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7000.00
Current Award Amount 7000.00
Potential Award Amount 7000.00

Description

Title SPILLAGE CONTROL
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F112: OIL SPILL RESPONSE

Recipient Details

Recipient JACKSONVILLE SPILLAGE CONTROL, INC.
UEI FACTGGYMZNT5
Legacy DUNS 055344980
Recipient Address 3117 TALLEYRAND AVE, JACKSONVILLE, DUVAL, FLORIDA, 322062639, UNITED STATES
PURCHASE ORDER AWARD M6700410P0029 2010-03-18 2011-03-31 2011-03-31
Unique Award Key CONT_AWD_M6700410P0029_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7000.00
Current Award Amount 7000.00
Potential Award Amount 7000.00

Description

Title SPILLAGE CONTROL
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F112: OIL SPILL RESPONSE

Recipient Details

Recipient JACKSONVILLE SPILLAGE CONTROL, INC.
UEI FACTGGYMZNT5
Legacy DUNS 055344980
Recipient Address 3117 TALLEYRAND AVE, JACKSONVILLE, DUVAL, FLORIDA, 322062639, UNITED STATES
PURCHASE ORDER AWARD M6700409P0037 2009-03-31 2010-03-31 2010-03-31
Unique Award Key CONT_AWD_M6700409P0037_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7000.00
Current Award Amount 7000.00
Potential Award Amount 7000.00

Description

Title SPILL RESPONSE
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F112: OIL SPILL RESPONSE

Recipient Details

Recipient JACKSONVILLE SPILLAGE CONTROL, INC.
UEI FACTGGYMZNT5
Legacy DUNS 055344980
Recipient Address 3117 TALLEYRAND AVE, JACKSONVILLE, DUVAL, FLORIDA, 322062639, UNITED STATES
PURCHASE ORDER AWARD N6883608P1775 2008-04-19 2009-03-31 2009-03-31
Unique Award Key CONT_AWD_N6883608P1775_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7000.00
Current Award Amount 7000.00
Potential Award Amount 7000.00

Description

Title SPILL MEMBERSHIP
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F112: OIL SPILL RESPONSE

Recipient Details

Recipient JACKSONVILLE SPILLAGE CONTROL, INC.
UEI FACTGGYMZNT5
Recipient Address 3117 TALLEYRAND AVE, JACKSONVILLE, DUVAL, FLORIDA, 322062639, UNITED STATES
PURCHASE ORDER AWARD M6700408P0117 2008-04-01 2009-03-31 2009-03-31
Unique Award Key CONT_AWD_M6700408P0117_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7000.00
Current Award Amount 7000.00
Potential Award Amount 7000.00

Description

Title EMERGENCY RESPONSE
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F112: OIL SPILL RESPONSE

Recipient Details

Recipient JACKSONVILLE SPILLAGE CONTROL, INC.
UEI FACTGGYMZNT5
Legacy DUNS 055344980
Recipient Address 3117 TALLEYRAND AVE, JACKSONVILLE, DUVAL, FLORIDA, 322062639, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State