Search icon

LOCKHEED MARTIN CORPORATION - Florida Company Profile

Company Details

Entity Name: LOCKHEED MARTIN CORPORATION
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 Jun 1995 (30 years ago)
Document Number: F95000002746
FEI/EIN Number 521893632

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

Mail Address: PO BOX 61511, BLDG 100, RM M7023, KING OF PRUSSIA, PA, 19406, US
Address: 6801 ROCKLEDGE DR, BETHESDA, MD, 20817, US
Place of Formation: MARYLAND

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
16331 Active U.S./Canada Manufacturer 1974-10-25 2024-08-01 2029-08-01 2025-07-31

Contact Information

POC KEVIN E.. ORGAN
Phone +1 407-306-2680
Fax +1 407-306-1727
Address 100 GLOBAL INNOVATION CIR, ORLANDO, FL, 32825 5003, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-08-01
CAGE number 02GJ5
Company Name LOCKHEED MARTIN CORPORATION
CAGE Last Updated 2024-05-06
List of Offerors (8)
CAGE number 0B3Z4
Owner Type Immediate
Legal Business Name DERCO AEROSPACE, INC.
CAGE number 8X044
Owner Type Immediate
Legal Business Name DERCO AEROSPACE, INC.
CAGE number 0WWN8
Owner Type Immediate
Legal Business Name LOCKHEED MARTIN CORPORATION
CAGE number 24900
Owner Type Immediate
Legal Business Name LOCKHEED MARTIN CORPORATION
CAGE number 2AAC2
Owner Type Immediate
Legal Business Name LOCKHEED MARTIN CORPORATION
CAGE number 3CUQ0
Owner Type Immediate
Legal Business Name LOCKHEED MARTIN CORPORATION
CAGE number 4A3W7
Owner Type Immediate
Legal Business Name LOCKHEED MARTIN CORPORATION
CAGE number 563J1
Owner Type Immediate
Legal Business Name LOCKHEED MARTIN CORPORATION

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BURRITT DAVID B Director 6801 ROCKLEDGE DR., BETHESDA, MD, 20817
ELLIS JAMES OJR Director 6801 ROCKLEDGE DR., BETHESDA, MD, 20817
FALK THOMAS J Director 6801 ROCKLEDGE DR., BETHESDA, MD, 20817
AKERSON DANIEL F Director 6801 ROCKLEDGE DR, BETHESDA, MD, 20817
LAVAN MARYANNE R Secretary 6801 ROCKLEDGE DR, BETHESDA, MD, 20817
LAVAN MARYANNE R Vice President 6801 ROCKLEDGE DR, BETHESDA, MD, 20817
MACKAY LEO BJR Secretary 6801 ROCKLEDGE DR, BETHESDA, MD, 20817
MACKAY LEO BJR Vice President 6801 ROCKLEDGE DR, BETHESDA, MD, 20817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000040470 LOCKHEED MARTIN MISSILES AND FIRE CONTROL ACTIVE 2021-03-24 2026-12-31 - 5600 SAND LAKE RD, ORLANDO, FL, 32819
G19000092635 LITTLE CREEK FLORIDA ACTIVE 2019-08-26 2029-12-31 - 2600 SAND LAKE ROAD, MP - 450, ORLANDO, FL, 32819
G18000032513 LOCKHEED MARTIN SPACE ACTIVE 2018-03-09 2028-12-31 - 6801 ROCKLEDGE DRIVE, BETHESDA, MD, 20817
G18000009815 LOCKHEED MARTIN ROTARY AND MISSION SYSTEMS ACTIVE 2018-01-18 2028-12-31 - 6801 ROCKLEDGE DRIVE, MP-213, BETHESDA, MD, 20817
G18000009029 LOCKHEED MARTIN ROTARY AND MISSION SYSTEM EXPIRED 2018-01-17 2023-12-31 - 6801 ROCKLEDGE DRIVE, MP-213, BETHESDA, MD, 20817
G15000047596 LOCKHEED MARTIN SUSTAINABILITY TECHNOLOGIES EXPIRED 2015-05-14 2020-12-31 - 100 GLOBAL INNOVATION CIRCLE, ORLANDO, FL, 32825
G13000105791 LOCKHEED MARTIN MISSION SYSTEMS AND TRAINING EXPIRED 2013-10-28 2018-12-31 - 100 GLOBAL INNOVATION CIRCLE, MP819, ORLANDO, FL, 32825
G11000088548 LOCKHEED MARTIN GLOBAL TRAINING AND LOGISTICS EXPIRED 2011-09-08 2016-12-31 - 100 GLOBAL INNOVATION CIRCLE, MP 840, ORLANDO, FL, 32825
G10000036863 LOCKHEED MARTIN MISSILES AND FIRE CONTROL EXPIRED 2010-06-11 2015-12-31 - 5600 SAND LAKE RD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-03 6801 ROCKLEDGE DR, BETHESDA, MD 20817 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 6801 ROCKLEDGE DR, BETHESDA, MD 20817 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 1999-02-05 CORPORATION SERVICE COMPANY -

Court Cases

Title Case Number Docket Date Status
BERNICHER THOMAS, JEFFREY PITTS, WYMAN PITTS, Appellant(s) v. LOCKHEED MARTIN CORPORATION, Appellee(s). 2D2023-0438 2023-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2005CA-4707

Parties

Name BERNICHER THOMAS
Role Appellant
Status Active
Name JEFFREY PITTS
Role Appellant
Status Active
Name WYMAN PITTS
Role Appellant
Status Active
Name LOCKHEED MARTIN CORPORATION
Role Appellee
Status Active
Representations DINO GALARDI, ESQ.
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-04
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee's motion to strike appellants' initial brief is granted, and the initial brief is stricken. Within 20 days of the date of this order appellants shall file an amended initial brief that complies with Florida Rule of Appellate Procedure 9.210(b), including a statement of the case and of the facts with references to the appropriate pages of the record on appeal and argument on each issue for which this court's review is sought. The amended initial brief must be signed by each appellant or by an attorney representing appellants. See Fla. R. App. P. 9.045(d). Failure to comply with this order may result in dismissal without further notice.
Docket Date 2023-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WYMAN PITTS
Docket Date 2023-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved within 90 days from the date of this order.
Docket Date 2024-03-19
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of BERNICHER THOMAS
Docket Date 2024-04-23
Type Disposition by Order
Subtype Dismissed
Description Appellee's "Motion to Deny Appellants' Request for Stay; to Strike Appellants' Amended Initial Brief and to Dismiss Appeal" is granted, and the above-stated appeal is dismissed for failure to prosecute.
View View File
Docket Date 2024-03-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO DENY APPELLANTS' REQUEST FOR STAY; TO STRIKE APPELLANTS' AMENDED INITIAL BRIEF AND TO DISMISS APPEAL
On Behalf Of LOCKHEED MARTIN CORPORATION
Docket Date 2024-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BERNICHER THOMAS
Docket Date 2024-03-13
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellants' "Request to Stay/Extension" is denied. Within 10 days of the date of this order, appellants shall serve an amended initial brief that complies with Florida Rule of Appellate Procedure 9.210(b) and that is signed by each appellant or by an attorney representing appellants. See Fla. R. App. P. 9.045(d). Further motions filed by appellants shall not toll the time to comply with this order and the failure to serve an amended initial brief in accordance with this order will result in the dismissal of this appeal for lack of prosecution.
Docket Date 2024-03-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of BERNICHER THOMAS
Docket Date 2024-02-19
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellants shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2023-10-04
Type Response
Subtype Response
Description RESPONSE ~ DUPLICATE OF 10/02/2023 FILING
On Behalf Of WYMAN PITTS
Docket Date 2023-10-02
Type Response
Subtype Response
Description RESPONSE
On Behalf Of JEFFREY PITTS
Docket Date 2023-08-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLANTS' INITIAL BRIEF
On Behalf Of LOCKHEED MARTIN CORPORATION
Docket Date 2023-07-28
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of BERNICHER THOMAS
Docket Date 2023-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved within 30 days from the date of this order.
Docket Date 2023-06-12
Type Record
Subtype Record on Appeal
Description Received Records ~ SNIFFEN - 6572 PAGES - REDACTED
Docket Date 2023-06-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of BERNICHER THOMAS
Docket Date 2023-06-05
Type Record
Subtype Record on Appeal
Description Received Records ~ SNIFFEN - 6416 PAGES REDACTED
On Behalf Of MANATEE CLERK
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ The Clerk of the Circuit Court's motion for extension of time to file the record on appeal is granted. The clerk shall transmit the record within 30 days of the date of this order.
Docket Date 2023-05-25
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of MANATEE CLERK
Docket Date 2023-05-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellants' initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of BERNICHER THOMAS
Docket Date 2023-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-01
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2023-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of BERNICHER THOMAS
DANIEL M. GREENBERG VS NATIONAL CAR RENTAL SYSTEM, ETC., ET AL. 5D2011-2623 2011-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2007-CA-005168-O

Parties

Name DANIEL M. GREENBERG
Role Appellant
Status Active
Representations Michael R. D'Lugo
Name C.L. BIRCHFIELD
Role Appellee
Status Active
Name NATIONAL CAR RENTAL INC - SYSTEM,
Role Appellee
Status Active
Representations JAMES P. WACZEWSKI, PAUL S. JONES
Name VANGUARD CAR RENTAL USA, LLC
Role Appellee
Status Active
Name BANKERS STANDARD INSURANCE COMPANY
Role Appellee
Status Active
Name LOCKHEED MARTIN CORPORATION
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-08
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-02-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-12-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-12-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-12-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPROVE PER 12/8ORDER
On Behalf Of DANIEL M. GREENBERG
Docket Date 2011-11-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUCCESSFUL MEDIATION; AA FILE STIP OR VOL DISM W/I 20 DYS
Docket Date 2011-11-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ GRANTING MOT FOR LEAVE TO ATTEND MEDIATION VIA TELEPHONE
Docket Date 2011-10-20
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT FOR LEAVE ALLOW AE'S REPRESENTATIVE TO APPEAR BY TELEPHONE AT MEDIATION IS GRANTED.;SIGNED BY HON. EVANDER
Docket Date 2011-10-19
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee ~ MED COMPLETED BY 11/18
Docket Date 2011-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONAL CAR RENTAL SYSTEM
Docket Date 2011-09-14
Type Order
Subtype Order
Description Miscellaneous Order ~ APPT. MEDIATOR
Docket Date 2011-08-30
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ APPEAL STAYED 45DAYS;SIGNED BY HON EVANDER
Docket Date 2011-08-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Michael R. D'Lugo 040710
Docket Date 2011-08-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2011-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.///MED 8/12/11
On Behalf Of DANIEL M. GREENBERG
Docket Date 2011-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-25
AMENDED ANNUAL REPORT 2024-10-24
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-04
AMENDED ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2019-02-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD SPE4A225F0668 2024-11-05 2025-11-09 2025-11-09
Unique Award Key CONT_AWD_SPE4A225F0668_9700_SPE4AX18D9003_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12228.78
Current Award Amount 12228.78
Potential Award Amount 12228.78

Description

Title 8510998470!NUT,SELF-LOCKING,BL
NAICS Code 332912: FLUID POWER VALVE AND HOSE FITTING MANUFACTURING
Product and Service Codes 5310: NUTS AND WASHERS

Recipient Details

Recipient LOCKHEED MARTIN CORPORATION
UEI KDT2YLB34NT6
Recipient Address UNITED STATES, 100 GLOBAL INNOVATION CIR, ORLANDO, ORANGE, FLORIDA, 328255002
DELIVERY ORDER AWARD SPE4A225F0647 2024-11-02 2026-11-12 2026-11-12
Unique Award Key CONT_AWD_SPE4A225F0647_9700_SPE4AX18D9003_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 412.38
Current Award Amount 412.38
Potential Award Amount 412.38

Description

Title 8510995592!BOLT,SHEAR
NAICS Code 332912: FLUID POWER VALVE AND HOSE FITTING MANUFACTURING
Product and Service Codes 5306: BOLTS

Recipient Details

Recipient LOCKHEED MARTIN CORPORATION
UEI KDT2YLB34NT6
Recipient Address UNITED STATES, 100 GLOBAL INNOVATION CIR, ORLANDO, ORANGE, FLORIDA, 328255002
DELIVERY ORDER AWARD SPE4A225F0621 2024-10-31 2025-10-27 2025-10-27
Unique Award Key CONT_AWD_SPE4A225F0621_9700_SPE4AX18D9003_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 29487.30
Current Award Amount 29487.30
Potential Award Amount 29487.30

Description

Title 8510990801!RIVET,BLIND
NAICS Code 332912: FLUID POWER VALVE AND HOSE FITTING MANUFACTURING
Product and Service Codes 5320: RIVETS

Recipient Details

Recipient LOCKHEED MARTIN CORPORATION
UEI KDT2YLB34NT6
Recipient Address UNITED STATES, 100 GLOBAL INNOVATION CIR, ORLANDO, ORANGE, FLORIDA, 328255002
DELIVERY ORDER AWARD FA862124FB006 2024-09-30 2027-03-31 2027-03-31
Unique Award Key CONT_AWD_FA862124FB006_9700_FA862115D6276_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 35853515.00
Current Award Amount 35853515.00
Potential Award Amount 38502213.00

Description

Title USMC KC-130J OBSERVER TRAINING AID (KCOTA) #5, KCOTA #6, KCOTA #7 AND KC-130J FUSELAGE TRAINER (KCFUT) #5 PROCUREMENT
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 6930: OPERATION TRAINING DEVICES

Recipient Details

Recipient LOCKHEED MARTIN CORPORATION
UEI KDT2YLB34NT6
Recipient Address UNITED STATES, 100 GLOBAL INNOVATION CIR, ORLANDO, ORANGE, FLORIDA, 328255002
DELIVERY ORDER AWARD W900KK24F0710 2024-07-01 2025-06-30 2025-06-30
Unique Award Key CONT_AWD_W900KK24F0710_9700_W900KK18D0018_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16342866.00
Current Award Amount 17868264.87
Potential Award Amount 17868264.87

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO INCREMENTALLY FUND CONTRACT LINE ITEM NUMBERS 6204 AND 6209
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes J069: MAINT/REPAIR/REBUILD OF EQUIPMENT- TRAINING AIDS AND DEVICES

Recipient Details

Recipient LOCKHEED MARTIN CORPORATION
UEI KDT2YLB34NT6
Recipient Address UNITED STATES, 100 GLOBAL INNOVATION CIR, ORLANDO, ORANGE, FLORIDA, 328255002
DELIVERY ORDER AWARD FA868224FB007 2024-05-01 2025-08-11 2027-04-30
Unique Award Key CONT_AWD_FA868224FB007_9700_FA868222DB001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7530468.00
Current Award Amount 7530468.00
Potential Award Amount 19126896.00

Description

Title OBSOLESCENCE/ DIMINISHING MANUFACTURING SOURCES AND MATERIAL SHORTAGES (DMSMS) PROGRAM ON THE AGM-158 WEAPON SYSTEM THROUGHOUT ITS PROGRAM LIFE CYCLE.
NAICS Code 336419: OTHER GUIDED MISSILE AND SPACE VEHICLE PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1425: GUIDED MISSILE SYSTEMS, COMPLETE

Recipient Details

Recipient LOCKHEED MARTIN CORPORATION
UEI H7PNSVNN5827
Recipient Address UNITED STATES, 5600 W SAND LAKE RD # MP-265, ORLANDO, ORANGE, FLORIDA, 328198907
DELIVERY ORDER AWARD N6833524F0228 2024-04-05 2024-12-30 2024-12-30
Unique Award Key CONT_AWD_N6833524F0228_9700_N6833524D0010_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5547815.07
Current Award Amount 5547815.07
Potential Award Amount 5547815.07

Description

Title FUND ECASS STATIONS UNDER UCA
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes 6625: ELECTRICAL AND ELECTRONIC PROPERTIES MEASURING AND TESTING INSTRUMENTS

Recipient Details

Recipient LOCKHEED MARTIN CORPORATION
UEI KDT2YLB34NT6
Recipient Address UNITED STATES, 100 GLOBAL INNOVATION CIR, ORLANDO, ORANGE, FLORIDA, 328255003
- IDV FA854020D0001 2020-05-18 - -
Unique Award Key CONT_IDV_FA854020D0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 995000000.00

Description

Title FOREIGN MILITARY SALES (FMS) AND DEPARTMENT OF DEFENSE (DOD) SNIPER, LANTIRN, AND INFRARED SEARCH AND TRACK (IRST) SYSTEMS PRODUCTION IDIQ
NAICS Code 334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product and Service Codes 5865: ELECTRONIC COUNTERMEASURES, COUNTER-COUNTERMEASURES AND QUICK REACTION CAPABILITY EQUIPMENT

Recipient Details

Recipient LOCKHEED MARTIN CORPORATION
UEI H7PNSVNN5827
Recipient Address UNITED STATES, 5600 W SAND LAKE RD # MP-265, ORLANDO, ORANGE, FLORIDA, 328198907
DEFINITIVE CONTRACT AWARD N0003020C0101 2020-01-31 2026-09-30 2026-09-30
Unique Award Key CONT_AWD_N0003020C0101_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 214181081.32
Current Award Amount 213436187.00
Potential Award Amount 217101868.00

Description

Title 2024 MISSILE PRE-SRR ACTIVITIES
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes AC23: NATIONAL DEFENSE R&D SERVICES; ATOMIC ENERGY DEFENSE ACTIVITIES; EXPERIMENTAL DEVELOPMENT

Recipient Details

Recipient LOCKHEED MARTIN CORPORATION
UEI KMEVRAKJVBD3
Recipient Address UNITED STATES, 1102 JOHN GLENN BLVD, TITUSVILLE, BREVARD, FLORIDA, 327807910
DELIVERY ORDER AWARD FA868219F1038 2018-10-26 2024-10-30 2024-10-30
Unique Award Key CONT_AWD_FA868219F1038_9700_FA868217D0002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 17178814.95
Current Award Amount 17534782.95
Potential Award Amount 17534782.95

Description

Title CLIN 0006 FUNDING OVERRUN JASSM DMSMS
NAICS Code 336414: GUIDED MISSILE AND SPACE VEHICLE MANUFACTURING
Product and Service Codes 1425: GUIDED MISSILE SYSTEMS, COMPLETE

Recipient Details

Recipient LOCKHEED MARTIN CORPORATION
UEI H7PNSVNN5827
Recipient Address UNITED STATES, 5600 W SAND LAKE RD # MP-265, ORLANDO, ORANGE, FLORIDA, 328198907

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346832967 0420600 2023-07-14 3655 TAMPA ROAD, OLDSMAR, FL, 34677
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-07-14
Emphasis N: AMPUTATE
Case Closed 2024-02-23

Related Activity

Type Referral
Activity Nr 2047023
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2023-12-20
Abatement Due Date 2024-01-10
Current Penalty 0.0
Initial Penalty 13394.0
Final Order 2024-01-17
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) At the sleeving/label production cell: On or about July 14, 2023, for employees engaged in jam clearing of sleeving and tubing replacement on the Sumimark IV Plus sleeving printer, serial number SM4+072 and SM+055, the employer did not develop procedures for the control of energy, such as electrical and mechanical, exposing to struck-by and pinch point hazards.
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 IV B
Issuance Date 2023-12-20
Abatement Due Date 2024-02-12
Current Penalty 13394.0
Initial Penalty 13394.0
Final Order 2024-01-17
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(iv)(a) The point of operation of machines whose operation exposes an employee to injury, shall be guarded. The following are some of the machines which usually require point of operation guarding, guillotine cutter. a) At the sleeving/label production cell area: On or about July 14, 2023, the tubing ejection / sleeving exit of the Sumimark IV Plus sleeving printers, serial number SM4+072 and SM4+055 guard was not affixed or secured, exposing employees to struck-by hazard created by the cutting action of the blade.
345908362 0420600 2022-04-21 498 OAK ROAD, OCALA, FL, 34472
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-04-21
Emphasis N: AMPUTATE
Case Closed 2022-12-30

Related Activity

Type Complaint
Activity Nr 1885038
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2022-05-23
Abatement Due Date 2022-06-17
Current Penalty 0.0
Initial Penalty 12431.0
Final Order 2022-06-23
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(a): Protective equipment was not used when necessary whenever hazards capable of causing injury and impairment were encountered: a. On or about April 14, 2022, at the facility, employees were performing inspections on EMI filters, a sub-assembly component of an aircraft missile and fire control system, that which contained stored electrical energy of 208 Volts AC, during which time the employees were not wearing electrically insulated gloves; therefore, exposing the employee to electric shock and thermal burn hazards. b. On or about April 14, 2022, at the facility, employees were performing testing on EMI filters, a sub-assembly component of an aircraft missile and fire control system, that which contained stored electrical energy of 208 Volts AC, during which time the employees were not wearing electrically insulated gloves; therefore, exposing the employee to electric shock and thermal burn hazards.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100335 A01 I
Issuance Date 2022-05-23
Abatement Due Date 2022-06-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-06-23
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.335(a)(1)(i): Employees working in areas where there were potential electrical hazards were not provided with electrical protective equipment that was appropriate for the specific parts of the body that needed to be protected and for the work being performed: a. On or about April 14, 2022, at the facility, employees were performing inspections on EMI filters, a sub-assembly component of an aircraft missile and fire control system, that which contained stored electrical energy of 208 Volts AC, during which time the employees were not were not provided electrically insulated gloves; therefore, exposing the employee to electric shock and thermal burn hazards. b. On or about April 14, 2022, at the facility, employees were performing testing on EMI filters, a sub-assembly component of an aircraft missile and fire control system, that which contained stored electrical energy of 208 Volts AC, during which time the employees were not were not provided electrically insulated gloves; therefore, exposing the employee to electric shock and thermal burn hazards.
Citation ID 01002
Citaton Type Other
Standard Cited 19100333 A
Issuance Date 2022-05-23
Abatement Due Date 2022-06-17
Current Penalty 0.0
Initial Penalty 12431.0
Final Order 2022-06-23
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.333(a): Safety-related work practices were not employed to prevent electric shock or other injuries resulting from either direct or indirect electrical contacts, when work was performed near or on equipment or circuits which were or could be energized: a. On or about April 14, 2022, at the facility, employees were performing inspections on EMI filters, a sub-assembly component of an aircraft missile and fire control system, that which contained stored electrical energy of 208 Volts AC, during which time the employer had not established and employed safety related work practices, that which prevent electric shock or other injuries resulting from either direct or indirect electrical contact; therefore exposing the employee to electric shock and thermal burn hazards. b. On or about April 14, 2022, at the facility, employees were performing testing on EMI filters, a sub-assembly component of an aircraft missile and fire control system, that which contained stored electrical energy of 208 Volts AC, during which time the employer had not established and employed safety related work practices, that which prevent electric shock or other injuries resulting from either direct or indirect electrical contact; therefore exposing the employee to electric shock and thermal burn hazards.
344450465 0420600 2019-11-14 100 GLOBAL INNOVATION CIRCLE, ORLANDO, FL, 32825
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2020-04-01
Case Closed 2020-04-27

Related Activity

Type Complaint
Activity Nr 1512776
Health Yes
Type Inspection
Activity Nr 1471429
Health Yes
Type Inspection
Activity Nr 1445052
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261101 K02 I
Issuance Date 2020-04-02
Abatement Due Date 2020-04-28
Current Penalty 13494.0
Initial Penalty 13494.0
Final Order 2020-04-23
Nr Instances 2
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(k)(2)(i): Before work subject to this standard began, the building and/or facility owner(s) did not determine the presence, location and quantity of asbestos containing material (ACM) and/or presumed asbestos containing material (PACM) at the worksite pursuant to 29 CFR 1926.1101(k)(1): a) Lockheed Martin RMS - A survey of the entire facility was not conducted to ascertain the presence of ACM or PACM, on or about October 4, 2019.
341976371 0418800 2016-12-09 17900 BEELINE HIGHWAY, JUPITER, FL, 33478
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-12-09
Case Closed 2017-02-03

Related Activity

Type Complaint
Activity Nr 1161761
Safety Yes
341621878 0420600 2016-07-13 MISSION SYSTEMS AND TRAINING 100 GLOBAL INNOVATION CIRCLE, ORLANDO, FL, 32828
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-07-13
Case Closed 2016-12-05

Related Activity

Type Referral
Activity Nr 1109672
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 2016-10-24
Abatement Due Date 2016-11-22
Current Penalty 4999.0
Initial Penalty 8908.0
Final Order 2016-11-22
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): The point of operation of machines whose operation exposed an employee to injury, was not guarded: (a) Cable and Subassembly Area, Thomas & Betts 12-Ton Hydraulic Crimping Head model 13642M - employees were exposed to a pinch point hazard at the point of operation when holding the lug end of the cable assembly; on or about 7/13/16.
316482819 0420600 2012-04-06 5600 SAND LAKE ROAD, ORLANDO, FL, 32819
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-04-06
Case Closed 2012-04-06

Related Activity

Type Complaint
Activity Nr 208765511
Health Yes
315483909 0419700 2012-01-25 498 OAK ROAD, OCALA, FL, 34472
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-02-16
Emphasis L: LEAD
Case Closed 2012-05-04

Related Activity

Type Complaint
Activity Nr 208600536
Health Yes
314964347 0420600 2010-09-15 5600 SANDLAKE RD, ORLANDO, FL, 32819
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2010-09-15
Emphasis N: CHROME6
Case Closed 2010-12-07

Related Activity

Type Referral
Activity Nr 203008073
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100138 A
Issuance Date 2010-11-05
Abatement Due Date 2010-11-10
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
304638760 0420600 2001-06-19 LAUNCH COMPLEX 41, CAPE CANAVERAL A.F. STATION, FL, 32920
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-07-03
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2001-11-26

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2001-10-29
Abatement Due Date 2001-11-01
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19261052 C12
Issuance Date 2001-10-29
Abatement Due Date 2001-11-01
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State