Search icon

GULF MARINE REPAIR CORPORATION - Florida Company Profile

Company Details

Entity Name: GULF MARINE REPAIR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF MARINE REPAIR CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 04 Mar 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Dec 2009 (15 years ago)
Document Number: M70644
FEI/EIN Number 650032996

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

Address: 1800 GRANT STREET, TAMPA, FL, 33605
Mail Address: 1800 GRANT STREET, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIGUEL PANCHO Vice President 1800 GRANT STREET, TAMPA, FL, 33605
WYATT RONNIE Vice President 1800 GRANT STREET, TAMPA, FL, 33605
West Dale Treasurer 1800 GRANT STREET, TAMPA, FL, 33605
Hendry Martha K Director 1800 GRANT STREET, TAMPA, FL, 33605
Hendry James M Director 1800 GRANT STREET, TAMPA, FL, 33605
McCreary Richard Director 1800 GRANT STREET, TAMPA, FL, 33605
Hendry Brittany K Agent 100 N. Tampa Street, TAMPA, FL, 33602

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XH85NXRPGG71
CAGE Code:
0DPP2
UEI Expiration Date:
2026-01-21

Business Information

Division Name:
GULF MARINE REPAIR CORPORATION
Activation Date:
2025-01-23
Initial Registration Date:
2001-05-04

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000088148 GULF MARINE ACTIVE 2011-09-07 2026-12-31 - 1800 GRANT STREET, TAMPA, FL, 33605, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 Hendry , Brittany K -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 100 N. Tampa Street, 1900, TAMPA, FL 33602 -
AMENDMENT 2009-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-13 1800 GRANT STREET, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2009-01-13 1800 GRANT STREET, TAMPA, FL 33605 -

Court Cases

Title Case Number Docket Date Status
Gulf Marine Repair Corporation, Petitioner(s) v. Bob Henriquez, etc., et al, Respondent(s) SC2024-0083 2024-01-17 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2020-2613

Parties

Name GULF MARINE REPAIR CORPORATION
Role Petitioner
Status Active
Representations Chris William Altenbernd, Eleanor Hadden Sills
Name Bob Henriquez
Role Respondent
Status Active
Representations William David Shepherd, Loren Levy
Name Tampa Port Authority
Role Respondent
Status Active
Name Jim Zingale
Role Respondent
Status Active
Representations Timothy E. Dennis
Name Hon. Paul Lee Huey
Role Judge/Judicial Officer
Status Active
Name Hon. Christopher Charles Nash
Role Judge/Judicial Officer
Status Active
Name Hon. Cheryl Kendrick Thomas
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name Doug Belden
Role Respondent
Status Active
Representations David Smolker, Sydney Elizabeth Rodkey, Brian Thomas Fitzgerald

Docket Entries

Docket Date 2024-02-15
Type Brief
Subtype Juris Answer
Description Jurisdictional Brief of Respondent Bob Henriquez, Hillsborough County Property Appraiser
On Behalf Of Bob Henriquez
View View File
Docket Date 2024-01-18
Type Brief
Subtype Juris Initial
Description Jurisdictional Brief of Petitioner, Gulf Marine Repair Corporation
On Behalf Of Gulf Marine Repair Corporation
View View File
Docket Date 2024-01-17
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-01-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Gulf Marine Repair Corporation
View View File
Docket Date 2024-01-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description The Florida Supreme Court has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of January 17, 2024, seeking review of opinion dated July 7, 2023, in which rehearing was denied December 12, 2023.
View View File
Docket Date 2024-01-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Gulf Marine Repair Corporation
View View File
Docket Date 2024-10-02
Type Disposition
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Bob Henriquez, etc. Petitioner(s) v. Hillsborough County Aviation Authority, Respondent(s) SC2023-1461 2023-10-23 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Combination
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2020-3602;

Parties

Name Bob Henriquez
Role Petitioner
Status Active
Representations William David Shepherd
Name Hillsborough County Aviation Authority
Role Respondent
Status Active
Representations Marie Attaway Borland, B. Ben Dachepalli, Robert E V Kelley, Jr.
Name GULF MARINE REPAIR CORPORATION
Role Amicus - Respondent
Status Interim
Representations Chris William Altenbernd
Name Tampa Port Authority
Role Amicus - Respondent
Status Interim
Name Hon. Anne-Leigh Gaylord Moe
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-12
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Bob Henriquez
View View File
Docket Date 2023-11-27
Type Notice
Subtype Amicus Curiae Intent to Appear
Description Notice of Amicus Curiae Intent to Appear
On Behalf Of Gulf Marine Repair Corporation
View View File
Docket Date 2023-11-22
Type Brief
Subtype Juris Answer
Description Jurisdictional Brief of Respondent
On Behalf Of Hillsborough County Aviation Authority
View View File
Docket Date 2023-10-30
Type Brief
Subtype Juris Initial
Description Jurisdictional Brief of Petitioner, Bob Henriquez, Hillsborough Property Appraiser
On Behalf Of Bob Henriquez
View View File
Docket Date 2023-10-24
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-10-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Bob Henriquez
View View File
Docket Date 2023-10-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-10-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction -- Multiple Bases: Class of Constitutional Officers, Direct Conflict of Decisions, Certified Great Public Importance
On Behalf Of Bob Henriquez
View View File
Docket Date 2024-08-21
Type Disposition
Subtype Rev DY Merits Lack Juris (GPI)
Description This cause having heretofore been submitted to the Court on Certified Great Public Importance pursuant to Article V, Section 3(b), Florida Constitution (1980), and Florida Rule of Appellate Procedure 9.030(a)(2)(A)(v), and the Court having determined that it should decline to exercise jurisdiction, it is ordered that the Petition for Review is denied. This cause also having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the Petition for Review is denied. No Motion for Rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
GULF MARINE REPAIR CORPORATION, Appellant(s) v. BOB HENRIQUEZ, AS PROPERTY APPRAISER, Appellee(s). 2D2020-2613 2020-09-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-10850

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-4485

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-12333

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-11070

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-11746

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-11042

Parties

Name GULF MARINE REPAIR CORPORATION
Role Appellant
Status Active
Representations CHRIS W. ALTENBERND, ESQ.
Name BOB HENRIQUEZ, AS PROPERTY APPRAISER
Role Appellee
Status Active
Representations Loren E. Levy, Esq., BRIAN T. FITZGERALD, ESQ., DAVID SMOLKER, ESQ., TIMOTHY E. DENNIS, A.A.G.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-04
Type Supreme Court
Subtype Supreme Court Order
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). CANADY, COURIEL, GROSSHANS, FRANCIS, and SASSO, JJ., concur.
Docket Date 2024-01-17
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2024-01-16
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2024-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-21
Type Order
Subtype Order on Motion to Certify
Description Deny Certification of Cause to S.Ct.-60a ~ Appellant's motion for certification, for rehearing en banc, and for clarification orrehearing is denied.NORTHCUTT and SILBERMAN, JJ., Concur.LaROSE, J., Concurs in part but would grant the request for certification.
Docket Date 2023-08-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR CERTIFICATION,MOTION FOR REHEARING EN BANC, AND MOTION FORCLARIFICATION OR REHEARING
On Behalf Of BOB HENRIQUEZ, AS PROPERTY APPRAISER
Docket Date 2023-08-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR CERTIFICATION,MOTION FOR REHEARING EN BANC, AND MOTION FORCLARIFICATION OR REHEARING
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2023-08-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as appellant's counsel is granted, and Attorneys Marie A. Borland and Robert E.V. Kelley, Jr. are relieved of further appellate responsibilities. Attorney Chris W. Altenbernd remains counsel of record for Appellant.
Docket Date 2023-07-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2023-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's unopposed motion for extension of time to file a motion for rehearing is granted, and the motion for rehearing shall be filed by August 7, 2023.
Docket Date 2023-07-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **Amended**TO FILE MOTIONS FOR REHEARING
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2023-07-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOB HENRIQUEZ, AS PROPERTY APPRAISER
Docket Date 2023-04-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion of Attorney William D. Shepherd to withdraw as counsel for the Appellee Hillsborough County Property Appraiser is granted, and Attorney Shepherd is relieved of further appellate responsibilities.
Docket Date 2023-03-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BOB HENRIQUEZ, AS PROPERTY APPRAISER
Docket Date 2022-05-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2022-05-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ SUPPLEMENTAL NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2022-05-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2022-04-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of BOB HENRIQUEZ, AS PROPERTY APPRAISER
Docket Date 2021-09-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-07-08
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 29, 2021, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Morris Silberman, Judge Edward C. LaRose. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2021-06-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2021-05-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 06/23/21
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2021-05-03
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED
On Behalf Of BOB HENRIQUEZ, AS PROPERTY APPRAISER
Docket Date 2021-04-28
Type Order
Subtype Order
Description Miscellaneous Order ~ In the appendix to the answer brief, the page numbers do not match the pagination displayed by the PDF reader as required by Florida Rule of Appellate Procedure 9.220(c). Appellee shall file a corrected appendix within ten days from the date of this order.
Docket Date 2021-04-23
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ PAGINATION ERROR
On Behalf Of BOB HENRIQUEZ, AS PROPERTY APPRAISER
Docket Date 2021-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 4/23/21
On Behalf Of BOB HENRIQUEZ, AS PROPERTY APPRAISER
Docket Date 2021-02-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2021-02-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2021-02-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2021-02-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2021-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 2/22/21 LAST REQUEST
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2020-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 1/22/21
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2020-11-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 12/23/20
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2020-11-05
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - 6192 PAGES
Docket Date 2020-09-24
Type Order
Subtype Order on Motion to Consolidate
Description Grant Mot to Consolidate Traveling Together-75c ~ Appellants' motions to travel together are granted only to the extent that appeals 2D20-2605 and 2D20-2613 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal. To the extent that the motions seek an extension of time pending the resolution of the motions to travel together, the motions are denied as unnecessary. See Fla. R. App. P. 9.300(b), (d).
Docket Date 2020-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOB HENRIQUEZ, AS PROPERTY APPRAISER
Docket Date 2020-09-14
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ UNOPPOSED JOINT MOTION TO TRAVEL TOGETHER AND TO EXTEND APPELLATE DEADLINES
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2020-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-09-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2020-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GULF MARINE REPAIR CORPORATION
Docket Date 2020-09-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z08524CIBCT0009
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
121950.00
Base And Exercised Options Value:
121950.00
Base And All Options Value:
121950.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2024-01-09
Description:
USCGC HUDSON DD FY24
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J998: NON-NUCLEAR SHIP REPAIR (EAST)
Procurement Instrument Identifier:
70Z08023PMECP0100
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2023-05-10
Description:
CONTRACT CLOSEOUT - REEFER ASW PIPING REPAIR
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J020: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIP AND MARINE EQUIPMENT
Procurement Instrument Identifier:
70Z08023CMECP0009
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2023-02-01
Description:
USCGC MOHAWK FY23 DDS POP: 01 FEBRUARY 2023 - 12 APRIL 2023
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J998: NON-NUCLEAR SHIP REPAIR (EAST)

USAspending Awards / Financial Assistance

Date:
2024-08-16
Awarding Agency Name:
Department of Transportation
Transaction Description:
TO FOSTER EFFICIENCY COMPETITIVE OPERATIONS AND QUALITY SHIP CONSTRUCTION REPAIR AND RECONFIGURATION IN SMALL SHIPYARDS ACROSS THE UNITED STATES IN ADDITION TO FOSTERING EMPLOYEE SKILLS AND ENHANCED PRODUCTIVITY RELATED TO SHIPBUILDING SHIP REPAIR AND ASSOCIATED INDUSTRIES THIS GRANT IS FOR A DRY-DOCK STRENGTHENING PROJECT FOR A W HENDRY DRYDOCK 311 FOOT BY 99 FOOT BY 41 FOOT 8 INCH DELIVERABLES ARE A STRONGER AND BETTER EQUIPED A W HENDRY DRYDOCK WHICH WILL INCREASE EFFICIENCY IN WITHIN THE SHIPYARD INTENDED BENEFICIARY IS?GULF MARINE REPAIR THERE ARE NO SUBRECIPIENT ACTIVITIES
Obligated Amount:
997678.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-20
Awarding Agency Name:
Department of Transportation
Transaction Description:
CNC PLASMA CUTTING MACHINE, 100-TON ROUGH TERRAIN CRANE
Obligated Amount:
692100.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2928976.00
Total Face Value Of Loan:
2928976.00
Date:
2017-09-22
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
PORT SECURITY GRANT PROGRAM
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-04-10
Type:
Complaint
Address:
1800 GRANT ST., TAMPA, FL, 33605
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-11-18
Type:
Complaint
Address:
1800 GRANT ST., TAMPA, FL, 33605
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-02-11
Type:
Complaint
Address:
1800 GRANT ST., TAMPA, FL, 33605
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-09-01
Type:
Unprog Rel
Address:
1800 GRANT ST., TAMPA, FL, 33605
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-02-17
Type:
Unprog Rel
Address:
1800 GRANT ST., TAMPA, FL, 33605
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2928976
Current Approval Amount:
2928976
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2962415.14
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2012833.33

Date of last update: 02 Jun 2025

Sources: Florida Department of State