Search icon

IAP WORLDWIDE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: IAP WORLDWIDE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 07 May 2004 (21 years ago)
Document Number: F04000002516
FEI/EIN Number 421628757

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

Address: 7315 N. ATLANTIC AVE, CAPE CANAVERAL, FL, 32920
Mail Address: 7315 N. ATLANTIC AVE, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IAP WORLDWIDE SERVICES RETIREMENT SAVINGS PLAN 2012 591575859 2013-10-01 IAP WORLDWIDE SERVICES, INC. 4809
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1982-01-01
Business code 561210
Sponsor’s telephone number 3217847218
Plan sponsor’s mailing address 7315 N. ATLANTIC AVE, CAPE CANAVERAL, FL, 32920
Plan sponsor’s address 7315 N. ATLANTIC AVE, CAPE CANAVERAL, FL, 32920

Plan administrator’s name and address

Administrator’s EIN 591575859
Plan administrator’s name IAP WORLDWIDE SERVICES, INC.
Plan administrator’s address 7315 N. ATLANTIC AVE, CAPE CANAVERAL, FL, 32920
Administrator’s telephone number 3217847218

Number of participants as of the end of the plan year

Active participants 1817
Retired or separated participants receiving benefits 79
Other retired or separated participants entitled to future benefits 1983
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 8
Number of participants with account balances as of the end of the plan year 2986
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 74

Signature of

Role Plan administrator
Date 2013-10-01
Name of individual signing TANYA MILLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-01
Name of individual signing TANYA MILLER
Valid signature Filed with authorized/valid electronic signature
IAP WORLDWIDE SERVICES RETIREMENT SAVINGS PLAN 2011 591575859 2012-09-28 IAP WORLDWIDE SERVICES, INC. 5541
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1982-01-01
Business code 561210
Sponsor’s telephone number 3217847218
Plan sponsor’s mailing address 7315 N. ATLANTIC AVE, CAPE CANAVERAL, FL, 32920
Plan sponsor’s address 7315 N. ATLANTIC AVE, CAPE CANAVERAL, FL, 32920

Plan administrator’s name and address

Administrator’s EIN 591575859
Plan administrator’s name IAP WORLDWIDE SERVICES, INC.
Plan administrator’s address 7315 N. ATLANTIC AVE, CAPE CANAVERAL, FL, 32920
Administrator’s telephone number 3217847218

Number of participants as of the end of the plan year

Active participants 2733
Retired or separated participants receiving benefits 72
Other retired or separated participants entitled to future benefits 1992
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 12
Number of participants with account balances as of the end of the plan year 3366
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 78

Signature of

Role Plan administrator
Date 2012-09-28
Name of individual signing TANYA MILLER
Valid signature Filed with authorized/valid electronic signature
IAP WORLDWIDE SERVICES RETIREMENT SAVINGS PLAN 2010 591575859 2011-07-26 IAP WORLDWIDE SERVICES, INC. 6191
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1982-01-01
Business code 561210
Sponsor’s telephone number 3217847218
Plan sponsor’s mailing address 7315 N. ATLANTIC AVE, CAPE CANAVERAL, FL, 32920
Plan sponsor’s address 7315 N. ATLANTIC AVE, CAPE CANAVERAL, FL, 32920

Plan administrator’s name and address

Administrator’s EIN 591575859
Plan administrator’s name IAP WORLDWIDE SERVICES, INC.
Plan administrator’s address 7315 N. ATLANTIC AVE, CAPE CANAVERAL, FL, 32920
Administrator’s telephone number 3217847218

Number of participants as of the end of the plan year

Active participants 3402
Retired or separated participants receiving benefits 76
Other retired or separated participants entitled to future benefits 2052
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 11
Number of participants with account balances as of the end of the plan year 3645
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 63

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing TANYA MILLER
Valid signature Filed with authorized/valid electronic signature
IAP WORLDWIDE SERVICES, INC EMPLOYEE BENEFIT PLAN 2009 591575859 2010-10-13 IAP WORLDWIDE SERVICES, INC. 1867
File View Page
Three-digit plan number (PN) 533
Effective date of plan 1986-06-01
Business code 561210
Sponsor’s telephone number 3217847149
Plan sponsor’s mailing address 7315 N. ATLANTIC AVE, CAPE CANAVERAL, FL, 32920
Plan sponsor’s address 7315 N. ATLANTIC AVE, CAPE CANAVERAL, FL, 32920

Plan administrator’s name and address

Administrator’s EIN 591575859
Plan administrator’s name EXECUTIVE REVIEW COMMITTEE - COMPENSATION AND BENEFITS
Plan administrator’s address 7315 N. ATLANTIC AVE, CAPE CANAVERAL, FL, 32920
Administrator’s telephone number 3217847149

Number of participants as of the end of the plan year

Active participants 1964

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing TANYA MILLER
Valid signature Filed with authorized/valid electronic signature
IAP WORLDWIDE SERVICES RETIREMENT SAVINGS PLAN 2009 591575859 2010-07-29 IAP WORLDWIDE SERVICES, INC. 6230
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1982-01-01
Business code 561210
Sponsor’s telephone number 3217847149
Plan sponsor’s mailing address 7315 N. ATLANTIC AVE, CAPE CANAVERAL, FL, 32920
Plan sponsor’s address 7315 N. ATLANTIC AVE, CAPE CANAVERAL, FL, 32920

Plan administrator’s name and address

Administrator’s EIN 591575859
Plan administrator’s name IAP WORLDWIDE SERVICES, INC.
Plan administrator’s address 7315 N. ATLANTIC AVE, CAPE CANAVERAL, FL, 32920
Administrator’s telephone number 3217847149

Number of participants as of the end of the plan year

Active participants 4137
Retired or separated participants receiving benefits 64
Other retired or separated participants entitled to future benefits 1976
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 14
Number of participants with account balances as of the end of the plan year 4032
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 92

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing TANYA MILLER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BROWNFIELD AMANDA Director 7315 N. ATLANTIC AVE., CAPE CANAVERAL, FL, 32920
Arden Todd Director 7315 N. Atlantic Avenue, Cape Canaveral, FL, 32920
Thompson Mark Director 7315 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920
Frank Peter Director 7315 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920
TREPANIER MICHELLE M ASSI 7315 N. ATLANTIC AVE, CAPE CANAVERAL, FL, 32920
Davis Eugene Director 7315 N. ATLANTIC AVE, CAPE CANAVERAL, FL, 32920
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000069734 PAN AM WORLD SERVICES EXPIRED 2013-07-11 2018-12-31 - 7315 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-05-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-05-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2009-01-30 7315 N. ATLANTIC AVE, CAPE CANAVERAL, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-27 7315 N. ATLANTIC AVE, CAPE CANAVERAL, FL 32920 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000662199 TERMINATED 1000000764998 BREVARD 2017-12-04 2027-12-06 $ 37,919.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Court Cases

Title Case Number Docket Date Status
IAP Worldwide Services, Inc., Appellant(s), v. Adel Y. Al Ghanem, Appellee(s). 5D2024-2459 2024-09-05 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2018-CA-12905

Parties

Name Adel Y. Al Ghanem
Role Appellee
Status Active
Representations Phillip Steven Howell, Jason David Sternberg
Name Hon. Michelle Lynn Naberhaus
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active
Name IAP WORLDWIDE SERVICES, INC.
Role Appellant
Status Active
Representations Frank David Hosley, Steven L. Brannock, Joseph T. Eagleton, Sarah Beth Roberge, Michael M. Maya, Lauren Willard Zehmer, Allan B. Moore, William T Lowery, III

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Order on Motion to Amend/Correct Record; MOT GRANTED; LT CLERK W/IN 10 DYS TRANSMIT CORRECTED VOL 1 OF ROA
View View File
Docket Date 2024-11-20
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion to Amend/Correct Record
On Behalf Of IAP Worldwide Services, Inc.
Docket Date 2024-11-18
Type Record
Subtype Record on Appeal
Description Record on Appeal Volume 2- Pages 3502-7001
On Behalf Of Brevard Clerk
Docket Date 2024-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 09/03/2024
Docket Date 2024-11-14
Type Record
Subtype Record on Appeal
Description Record on Appeal- Volume 1 pages 1-3501
On Behalf Of Brevard Clerk
Docket Date 2024-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 1/31/25
On Behalf Of IAP Worldwide Services, Inc.
Docket Date 2024-09-20
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-09-16
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice; MOTIONS GRANTED
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Adel Y. Al Ghanem
Docket Date 2024-09-13
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice FOR MICHAEL M. MAYA
On Behalf Of IAP Worldwide Services, Inc.
Docket Date 2024-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IAP Worldwide Services, Inc.
Docket Date 2024-09-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Filing Fee Paid - $300
View View File
Docket Date 2024-09-05
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-11-25
Type Record
Subtype Record on Appeal
Description Record on Appeal; Corrected Volume 1 pages 1-3501
On Behalf Of Brevard Clerk
Docket Date 2024-09-13
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID THROUGH PORTAL
View View File

Documents

Name Date
ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-09
AMENDED ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2018-04-11
AMENDED ANNUAL REPORT 2017-08-31
AMENDED ANNUAL REPORT 2017-03-31

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV 47QRCA25DU413 2024-12-17 - -
Unique Award Key CONT_IDV_47QRCA25DU413_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 2500.00
Potential Award Amount 999999999999.00

Description

Title ONE ACQUISITION SOLUTION FOR INTEGRATED SERVICES PLUS (OASIS+) UNRESTRICTED MULTIPLE AGENCY CONTRACT (MAC)
NAICS Code 541320: LANDSCAPE ARCHITECTURAL SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient IAP WORLDWIDE SERVICES, INC
UEI YLRELUUSKMQ9
Recipient Address UNITED STATES, 7315, NORTH ATLANTIC AVENUE, CAPE CANAVERAL, BREVARD, FLORIDA, 329203721

Executive Compensation

Name AMANDA L BROWNFIELD
Amount 575016.00
Name MARK CHANCEY
Amount 250001.00
Name BRENDON DEWITT
Amount 249000.00
Name SHAUN BOYD
Amount 249000.00
Name ADRIAN BRINKS
Amount 249000.00
DELIVERY ORDER AWARD N6669124M011M 2024-09-04 2024-09-09 2024-09-09
Unique Award Key CONT_AWD_N6669124M011M_9700_N6247018D3000_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7620.00
Current Award Amount 7620.00
Potential Award Amount 7620.00

Description

Title (FOR DODAAC N62470) GALLEY SERVICES FOR ADDITIONAL MEAL INCREMENTS
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT

Recipient Details

Recipient IAP WORLDWIDE SERVICES, INC
UEI YLRELUUSKMQ9
Recipient Address UNITED STATES, 7315 N ATLANTIC AVE, CAPE CANAVERAL, BREVARD, FLORIDA, 329203721

Executive Compensation

Name AMANDA L BROWNFIELD
Amount 575016.00
Name MARK CHANCEY
Amount 250001.00
Name BRENDON DEWITT
Amount 249000.00
Name SHAUN BOYD
Amount 249000.00
Name ADRIAN BRINKS
Amount 249000.00
DELIVERY ORDER AWARD W912PX23F0013 2023-09-28 2025-09-27 2026-09-27
Unique Award Key CONT_AWD_W912PX23F0013_9700_W52P1J18DA015_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 322891.10
Current Award Amount 322891.10
Potential Award Amount 340045.10

Description

Title CHANGE THE UNIT OF MEASURE FOR THE TRAVEL CLIN 0003
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes 5810: COMMUNICATIONS SECURITY EQUIPMENT AND COMPONENTS

Recipient Details

Recipient IAP WORLDWIDE SERVICES, INC
UEI YLRELUUSKMQ9
Recipient Address UNITED STATES, 7315 N ATLANTIC AVE, CAPE CANAVERAL, BREVARD, FLORIDA, 329203721

Executive Compensation

Name AMANDA L BROWNFIELD
Amount 575016.00
Name MARK CHANCEY
Amount 250001.00
Name BRENDON DEWITT
Amount 249000.00
Name SHAUN BOYD
Amount 249000.00
Name ADRIAN BRINKS
Amount 249000.00
- IDV W912BU22D0010 2022-06-06 - -
Unique Award Key CONT_IDV_W912BU22D0010_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 249000000.00

Description

Title BASE
NAICS Code 237130: POWER AND COMMUNICATION LINE AND RELATED STRUCTURES CONSTRUCTION
Product and Service Codes Y1MZ: CONSTRUCTION OF EPG FACILITIES - OTHER, INCLUDING TRANSMISSION

Recipient Details

Recipient IAP WORLDWIDE SERVICES, INC
UEI YLRELUUSKMQ9
Recipient Address UNITED STATES, 7315, NORTH ATLANTIC AVENUE, CAPE CANAVERAL, BREVARD, FLORIDA, 329203721

Executive Compensation

Name AMANDA L BROWNFIELD
Amount 575016.00
Name MARK CHANCEY
Amount 250001.00
Name BRENDON DEWITT
Amount 249000.00
Name SHAUN BOYD
Amount 249000.00
Name ADRIAN BRINKS
Amount 249000.00
- IDV 19AQMM19D0114 2019-06-05 - -
Unique Award Key CONT_IDV_19AQMM19D0114_1900
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 10000000000.00

Description

Title DIPLOMATIC PLATFORM SUPPORT SERVICES
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes R706: SUPPORT- MANAGEMENT: LOGISTICS SUPPORT

Recipient Details

Recipient IAP WORLDWIDE SERVICES, INC
UEI YLRELUUSKMQ9
Recipient Address UNITED STATES, 7315 N ATLANTIC AVE, CAPE CANAVERAL, BREVARD, FLORIDA, 329203721

Executive Compensation

Name AMANDA L BROWNFIELD
Amount 575016.00
Name MARK CHANCEY
Amount 250001.00
Name BRENDON DEWITT
Amount 249000.00
Name SHAUN BOYD
Amount 249000.00
Name ADRIAN BRINKS
Amount 249000.00
DELIVERY ORDER AWARD W911SR19F0024 2019-03-15 2023-08-24 2023-08-24
Unique Award Key CONT_AWD_W911SR19F0024_9700_W911SR16D0013_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 29351855.20
Current Award Amount 30968680.13
Potential Award Amount 31274498.82

Description

Title PROVIDES PERFORMANCE BASED LOGISTICS/CONTRACTOR LOGISTICS SUPPORT (PBL/CLS) FOR THE BIOLOGICAL INTEGRATED DETECTION SYSTEMS/JOINT BIOLOGICAL POINT DETECTION SYSTEMS (BIDS/JBPDS), JOINT PORTAL SHIELD (JPS) IN BOTH US AND KOREA.
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J056: MAINT/REPAIR/REBUILD OF EQUIPMENT- CONSTRUCTION AND BUILDING MATERIALS

Recipient Details

Recipient IAP WORLDWIDE SERVICES, INC
UEI YLRELUUSKMQ9
Recipient Address UNITED STATES, 7315, NORTH ATLANTIC AVENUE, CAPE CANAVERAL, BREVARD, FLORIDA, 329203721

Executive Compensation

Name AMANDA L BROWNFIELD
Amount 575016.00
Name MARK CHANCEY
Amount 250001.00
Name BRENDON DEWITT
Amount 249000.00
Name SHAUN BOYD
Amount 249000.00
Name ADRIAN BRINKS
Amount 249000.00
- IDV N0017819D7789 2019-01-02 - -
Unique Award Key CONT_IDV_N0017819D7789_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500.00

Description

Title SEAPORT-NXG
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient IAP WORLDWIDE SERVICES, INC
UEI YLRELUUSKMQ9
Recipient Address UNITED STATES, 7315 N ATLANTIC AVE, CAPE CANAVERAL, BREVARD, FLORIDA, 329203721

Executive Compensation

Name AMANDA L BROWNFIELD
Amount 575016.00
Name MARK CHANCEY
Amount 250001.00
Name BRENDON DEWITT
Amount 249000.00
Name SHAUN BOYD
Amount 249000.00
Name ADRIAN BRINKS
Amount 249000.00
- IDV W52P1J18DA015 2018-09-25 - -
Unique Award Key CONT_IDV_W52P1J18DA015_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 12100000000.00

Description

Title EXERCISE ITES-3S ORDERING PERIOD 2,3, AND 4. INCORPORATE INFLATION AND CONTRACT VEHICLE EXTENSION.
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL

Recipient Details

Recipient IAP WORLDWIDE SERVICES, INC
UEI YLRELUUSKMQ9
Recipient Address UNITED STATES, 7315 N ATLANTIC AVE, CAPE CANAVERAL, BREVARD, FLORIDA, 329203721

Executive Compensation

Name AMANDA L BROWNFIELD
Amount 575016.00
Name MARK CHANCEY
Amount 250001.00
Name BRENDON DEWITT
Amount 249000.00
Name SHAUN BOYD
Amount 249000.00
Name ADRIAN BRINKS
Amount 249000.00
- IDV FA810817D0011 2016-12-01 - -
Unique Award Key CONT_IDV_FA810817D0011_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 11400000000.00

Description

Title CFT MAINTENANCE SUPPORT SERVICES
NAICS Code 336411: AIRCRAFT MANUFACTURING
Product and Service Codes J010: MAINT/REPAIR/REBUILD OF EQUIPMENT- WEAPONS

Recipient Details

Recipient IAP WORLDWIDE SERVICES, INC
UEI YLRELUUSKMQ9
Recipient Address UNITED STATES, 7315 N ATLANTIC AVE, CAPE CANAVERAL, BREVARD, FLORIDA, 329203721

Executive Compensation

Name AMANDA L BROWNFIELD
Amount 575016.00
Name MARK CHANCEY
Amount 250001.00
Name BRENDON DEWITT
Amount 249000.00
Name SHAUN BOYD
Amount 249000.00
Name ADRIAN BRINKS
Amount 249000.00
DELIVERY ORDER AWARD KY01 2016-03-25 2019-07-24 2019-07-24
Unique Award Key CONT_AWD_KY01_9700_W15P7T10DD416_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 14724283.08
Current Award Amount 45759450.42
Potential Award Amount 45759450.42

Description

Title THIS REQUIREMENT IS FOR CONTRACTOR-PROVIDED SUPPORT SERVICES FOR SYSTEM DEVELOPMENT AND FIELDING OF TROJAN INTELLIGENCE DISSEMINATION TO THE EDGE SOLUTIONS
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL

Recipient Details

Recipient IAP WORLDWIDE SERVICES, INC
UEI YLRELUUSKMQ9
Recipient Address UNITED STATES, 7315, NORTH ATLANTIC AVENUE, CAPE CANAVERAL, BREVARD, FLORIDA, 329203721

Executive Compensation

Name AMANDA L BROWNFIELD
Amount 575016.00
Name MARK CHANCEY
Amount 250001.00
Name BRENDON DEWITT
Amount 249000.00
Name SHAUN BOYD
Amount 249000.00
Name ADRIAN BRINKS
Amount 249000.00

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2839226 Interstate 2024-04-09 240000 2018 1 1 Auth. For Hire
Legal Name IAP WORLDWIDE SERVICES INC
DBA Name -
Physical Address 7315 N ATLANTIC AVE, CAPE CANAVERAL, FL, 32920, US
Mailing Address 7315 N ATLANTIC AVE, CAPE CANAVERAL, FL, 32920-3721, US
Phone (321) 784-7100
Fax (321) 784-7305
E-mail MICHAEL.MAYER@INTREPIDGS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 3
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 5
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection R114329814
State abbreviation that indicates the state the inspector is from PA
The date of the inspection 2023-10-25
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred PA
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit ZLR8586
License state of the main unit PA
Vehicle Identification Number of the main unit 3ALACWDT4EDFT9701
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection R120310841
State abbreviation that indicates the state the inspector is from PA
The date of the inspection 2023-04-18
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred PA
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit ZLR8586
License state of the main unit PA
Vehicle Identification Number of the main unit 3ALACWDT4EDFT9701
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-10-25
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver
The date of the inspection 2023-04-18
Code of the violation 3939TS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperative turn signal
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit

Date of last update: 02 Apr 2025

Sources: Florida Department of State