Search icon

JACKSONVILLE SPILLAGE CONTROL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JACKSONVILLE SPILLAGE CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Mar 1970 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Dec 1989 (36 years ago)
Document Number: 719121
FEI/EIN Number 237104611
Address: 3117 TALLEYRAND AVE, JACKSONVILLE, FL, 32206, US
Mail Address: 3117 TALLEYRAND AVE, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLBROOKS KEVIN President 21 WEST CHURCH ST., JACKSONVILLE, FL, 322023139
McLaughlin James Exec 3117 TALLEYRAND AVE, JACKSONVILLE, FL, 32206
Lamir Stephen Othe 3117 Talleyrand Ave., Jacksonville, FL, 32206
MCLAUGHLIN JAMES D Agent 3117 TALLEYRAND AVENUE, JACKSONVILLE, FL, 32206
TOKE LESLEY Boar 6531 EVERGREEN AVE., JACKSONVILLE, FL, 32208
MAXEY DALE Boar 2060 E. ADAMS ST., Jacksonville, FL, 32202
Baxter John Boar Building 919, Room 503, Jacksonville, FL, 322120102

Unique Entity ID

Unique Entity ID:
FACTGGYMZNT5
CAGE Code:
3Z2R9
UEI Expiration Date:
2026-05-09

Business Information

Doing Business As:
JACKSONVILLE SPILLAGE CONTROL INC
Activation Date:
2025-05-13
Initial Registration Date:
2004-08-16

Commercial and government entity program

CAGE number:
3Z2R9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-05-13
SAM Expiration:
2026-05-09

Contact Information

POC:
STEPHEN LAMIR

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

Procurement Instrument Identifier:
M6700423F1019
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
10000.00
Base And Exercised Options Value:
10000.00
Base And All Options Value:
10000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-08-04
Description:
SPILLAGE REMOVAL SERVICES
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
S222: HOUSEKEEPING- WASTE TREATMENT/STORAGE
Procurement Instrument Identifier:
M6700423A1003
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
50000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-04-28
Description:
MEETS REQUIREMENT
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F112: ENVIRONMENTAL SYSTEMS PROTECTION- OIL SPILL RESPONSE
Procurement Instrument Identifier:
M6700422F1005
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
20000.00
Base And Exercised Options Value:
20000.00
Base And All Options Value:
20000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-04-29
Description:
SPILLAGE CONTROL SERVICES
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F112: ENVIRONMENTAL SYSTEMS PROTECTION- OIL SPILL RESPONSE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State