Search icon

CROWLEY PETROLEUM SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CROWLEY PETROLEUM SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 17 Aug 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2024 (8 months ago)
Document Number: F08000001706
FEI/EIN Number 132625280
Address: 9487 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32225, US
Mail Address: 9487 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
City: Jacksonville
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Gilliam Tucker C Vice President 9487 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32225
Alford Reece B Corp 9487 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32225
Himes Norman SJr. Vice President 9487 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32225
Fowler James C Director 9487 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32225
FOWLER JAMES C Director 9487 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32225
ALFORD REECE C Director 9487 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32225
- Agent -

Commercial and government entity program

CAGE number:
5XUA8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-29
CAGE Expiration:
2030-01-29
SAM Expiration:
2026-01-28

Contact Information

POC:
TERESA LIND

Highest Level Owner

Vendor Certified:
2025-01-29
CAGE number:
7EK01
Company Name:
CROWLEY HOLDINGS, INC

Immediate Level Owner

Vendor Certified:
2025-01-29
CAGE number:
5EQW0
Company Name:
CROWLEY MARITIME CORPORATION

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-06 - -
CHANGE OF MAILING ADDRESS 2020-04-28 9487 REGENCY SQUARE BLVD, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2019-03-07 CORPORATE CREATIONS NETWORK INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 9487 REGENCY SQUARE BLVD, JACKSONVILLE, FL 32225 -
REINSTATEMENT 2014-10-06 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
Amendment 2024-12-06
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-28
Reg. Agent Change 2019-03-07
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0003313C5428
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-19806028.21
Base And Exercised Options Value:
-19806028.21
Base And All Options Value:
-19806028.21
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-05-21
Description:
ONE YEAR ATB/ITB TIME CHARTER US EAST COAST TO US WEST COAST RFP
Naics Code:
483111: DEEP SEA FREIGHT TRANSPORTATION
Product Or Service Code:
V124: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: MARINE CHARTER
Procurement Instrument Identifier:
N0003312C5413
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-08-21
Description:
US WEST COAST-US GULF COAST TIME CHARTER
Naics Code:
483111: DEEP SEA FREIGHT TRANSPORTATION
Product Or Service Code:
V124: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: MARINE CHARTER
Procurement Instrument Identifier:
N0003312C5426
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
2353000.00
Base And Exercised Options Value:
2353000.00
Base And All Options Value:
2353000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-08-21
Description:
US EAST COAST TIME CHARTER 32 DAYS WITH LAYDAYS 02-03 SEP 2012, N
Naics Code:
483111: DEEP SEA FREIGHT TRANSPORTATION
Product Or Service Code:
V124: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: MARINE CHARTER

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State