Search icon

ST. MARKS POWDER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ST. MARKS POWDER, 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: 29 Oct 1998 (27 years ago)
Document Number: F98000006031
FEI/EIN Number 59-3543446

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

Address: 100 CARILLON PARKWAY, ST. PETERSBURG, FL, 33716, US
Mail Address: 11399 16th Court North, Suite 200, St. Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND, PLANTATION, FL, 33324
Gezen Firat President 7121 Coastal Highway, Crawfordville, FL, 32327
Otitoju Yetunde A Assi 7121 Coastal Highway, Crawfordville, FL, 32327
Bruneau Karyn Vice President 7121 Coastal Highway, Crawfordville, FL, 32327
Chen Andrew C Treasurer 7121 Coastal Highway, Crawfordville, FL, 32327
Brennan Blaise F Vice President 7121 Coastal Highway, Crawfordville, FL, 32327
Bass Damien Assi 7121 Coastal Highway, Crawfordville, FL, 32327

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5D079
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-06-12
CAGE Expiration:
2029-06-12
SAM Expiration:
2025-06-10

Contact Information

POC:
LOREN SWEETMAN

Highest Level Owner

Vendor Certified:
2024-06-12
CAGE number:
95403
Company Name:
GENERAL DYNAMICS CORPORATION

Immediate Level Owner

Vendor Certified:
2024-06-12
CAGE number:
6NDK2
Company Name:
GENERAL DYNAMICS ORDNANCE AND TACTICAL SYSTEMS INC.

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000047268 ST. MARKS POWDER A GENERAL DYNAMICS COMPANY ACTIVE 2025-04-07 2030-12-31 - 7121 COASTAL HWY., CRAWFORDVILLE, FL, 32327
G19000133865 ST. MARKS POWDER A GENERAL DYNAMICS COMPANY EXPIRED 2019-12-18 2024-12-31 - 11399 16TH CT N SUITE 200, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-12 100 CARILLON PARKWAY, ST. PETERSBURG, FL 33716 -
REGISTERED AGENT NAME CHANGED 2024-08-12 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-08-12 1200 SOUTH PINE ISLAND, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2024-04-30 100 CARILLON PARKWAY, ST. PETERSBURG, FL 33716 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000578401 TERMINATED 1000000793374 WAKULLA 2018-08-09 2038-08-15 $ 7,633.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J18000578369 TERMINATED 1000000793370 WAKULLA 2018-08-09 2038-08-15 $ 14,848.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045

Documents

Name Date
Reg. Agent Change 2024-08-12
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-04-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0016424PJ150
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4526.54
Base And Exercised Options Value:
4526.54
Base And All Options Value:
4526.54
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-08-16
Description:
FA PROPELLANT POWDER
Naics Code:
325920: EXPLOSIVES MANUFACTURING
Product Or Service Code:
1376: BULK EXPLOSIVES
Procurement Instrument Identifier:
W15QKN24F0125
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
370845.00
Base And Exercised Options Value:
370845.00
Base And All Options Value:
370845.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-05-23
Description:
PROCUREMENT OF 37,900 LBS. OF WC864 BALL POWDER
Naics Code:
325920: EXPLOSIVES MANUFACTURING
Product Or Service Code:
1376: BULK EXPLOSIVES
Procurement Instrument Identifier:
W15QKN23F0473
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
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:
2023-08-24
Description:
DODAAC UPDATES
Naics Code:
325920: EXPLOSIVES MANUFACTURING
Product Or Service Code:
1376: BULK EXPLOSIVES

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-04-09
Type:
Complaint
Address:
7121 COASTAL HIGHWAY, CRAWFORDVILLE, FL, 32327
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State