Search icon

FCS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FCS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 2018 (7 years ago)
Document Number: J01117
FEI/EIN Number 592642043
Address: 3813 126th AVE. N., STE 13, Clearwater, FL, 33762, US
Mail Address: 3813 126th AVE. N., STE 13, Clearwater, FL, 33762, US
ZIP code: 33762
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIBENEDETTO PATRICIA Treasurer 3813 126TH AVENUE, CLEARWATER, FL, 33762
HELMS JEFFERY Vice President 3813 126TH AVENUE, CLEARWATER, FL, 33762
HICKS LISA Vice President 3813 126TH AVENUE, CLEARWATER, FL, 33762
MCRANIE AMY Vice President 3813 126TH AVE, CLEARWATER, FL, 33762
HELMS JUSTIN President 3813 126 AVENUE, CLEARWATER, FL, 33762
HELMS JUSTIN Director 3813 126 AVENUE, CLEARWATER, FL, 33762
McRanie Cody Vice President 3813 126 AVENUE, CLEARWATER, FL, 33762
HELMS JUSTIN Agent 3813 126th AVE. N., Clearwater, FL, 33762

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
727-573-1521
Contact Person:
CANDICE HELMS
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0864338
Trade Name:
FCS INC

Unique Entity ID

Unique Entity ID:
ZQJ9U4AAAL95
CAGE Code:
4RGG5
UEI Expiration Date:
2025-11-25

Business Information

Doing Business As:
FCS INC
Activation Date:
2024-11-27
Initial Registration Date:
2007-05-11

Commercial and government entity program

CAGE number:
4RGG5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-27
CAGE Expiration:
2029-11-27
SAM Expiration:
2025-11-25

Contact Information

POC:
CANDICE HELMS
Corporate URL:
http://www.fcs-inc.org

Events

Event Type Filed Date Value Description
AMENDMENT 2025-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 3813 126th AVE. N., STE 13, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2023-01-12 3813 126th AVE. N., STE 13, Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 3813 126th AVE. N., STE 13, Clearwater, FL 33762 -
REGISTERED AGENT NAME CHANGED 2018-09-13 HELMS, JUSTIN -
AMENDMENT 2018-09-13 - -
AMENDMENT 2011-06-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-12
AMENDED ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-04
Amendment 2018-09-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24820P1640
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20900.00
Base And Exercised Options Value:
20900.00
Base And All Options Value:
20900.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-07-24
Description:
EMERGENCY GREASE TRAP CLEANING AND MAINTENANCE
Naics Code:
562998: ALL OTHER MISCELLANEOUS WASTE MANAGEMENT SERVICES
Product Or Service Code:
J099: MAINT/REPAIR/REBUILD OF EQUIPMENT- MISCELLANEOUS
Procurement Instrument Identifier:
VA24816C0046
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
25000.00
Base And Exercised Options Value:
25000.00
Base And All Options Value:
76320.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-12-28
Description:
IGF::OT::IGF GREASE TRAP CLEANING SERVICE
Naics Code:
562998: ALL OTHER MISCELLANEOUS WASTE MANAGEMENT SERVICES
Product Or Service Code:
J099: MAINT/REPAIR/REBUILD OF EQUIPMENT- MISCELLANEOUS
Procurement Instrument Identifier:
VA516C11083
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
23000.00
Base And Exercised Options Value:
23000.00
Base And All Options Value:
23000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-08-16
Description:
TANK CLEANING
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
J081: MAINT-REP OF CONTAINERS-PACKAGING

Trademarks

Serial Number:
74419192
Mark:
GREASE DEMONS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1993-08-02
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
GREASE DEMONS

Goods And Services

For:
cleaning services for grease traps primarily for use by restaurants
First Use:
1992-07-29
International Classes:
037 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
61
Initial Approval Amount:
$825,890
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$825,890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$834,286.55
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $825,888
Utilities: $1
Jobs Reported:
62
Initial Approval Amount:
$855,800
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$855,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$862,598.86
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $855,800

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(727) 573-1521
Add Date:
1999-08-23
Operation Classification:
Private(Property)
power Units:
32
Drivers:
32
Inspections:
3
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2025-02-06
Operation Classification:
Auth. For Hire
power Units:
32
Drivers:
29
Inspections:
0
FMCSA Link:
DBA Name:
FCS INDUSTRIES CORP
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 654-1808
Add Date:
2013-01-17
Operation Classification:
Auth. For Hire
power Units:
22
Drivers:
28
Inspections:
17
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State