Search icon

ALACHUA ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALACHUA ENVIRONMENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Mar 2001 (24 years ago)
Document Number: P01000027445
FEI/EIN Number 593703768
Address: 782 RAY PHILLIPS ROAD, SUITE #B, MACCLENNY, FL, 32063, US
Mail Address: P.O. BOX 1208, GLEN SAINT MARY, FL, 32040
ZIP code: 32063
City: Macclenny
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNTON OWEN E President 782 RAY PHILLIPS ROAD, SUITE B, MACCLENNY, FL, 32063
THORNTON OWEN E Agent 782 RAY PHILLIPS ROAD, MACCLENNY, FL, 32063

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
904-259-6299
Contact Person:
OWEN THORNTON
User ID:
P0727579

Unique Entity ID

Unique Entity ID:
GFF9XH877XS4
CAGE Code:
49D93
UEI Expiration Date:
2025-10-17

Business Information

Division Name:
ALACHUA ENVIRONMENTAL SERVICES, INC
Activation Date:
2024-10-21
Initial Registration Date:
2006-01-11

Commercial and government entity program

CAGE number:
49D93
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-21
CAGE Expiration:
2029-10-21
SAM Expiration:
2025-10-17

Contact Information

POC:
OWEN E. THORNTON

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 782 RAY PHILLIPS ROAD, SUITE #B, MACCLENNY, FL 32063 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 782 RAY PHILLIPS ROAD, SUITE B, MACCLENNY, FL 32063 -
CHANGE OF MAILING ADDRESS 2002-02-17 782 RAY PHILLIPS ROAD, SUITE #B, MACCLENNY, FL 32063 -
REGISTERED AGENT NAME CHANGED 2002-02-17 THORNTON, OWEN E -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
12405B20P0491
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5076.00
Base And Exercised Options Value:
5076.00
Base And All Options Value:
5076.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2020-09-15
Description:
REMOVAL AND DISPOSAL OF ASBESTOS TABLE TOPS ROOM 260
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
Z1DB: MAINTENANCE OF LABORATORIES AND CLINICS
Procurement Instrument Identifier:
1232SC18C0057
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
4220.00
Base And Exercised Options Value:
4220.00
Base And All Options Value:
4220.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2018-09-18
Description:
IGF::OT::IGF ASBESTOS REMOVAL - BUILDING 1, ROOM 116; 106; AND 156, GAINESVILLE, FL, IN ACCORDANCE WITH INCORPORATED PROPOSALS FOR EACH ROOM.
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
Z2NC: REPAIR OR ALTERATION OF POLLUTION ABATEMENT AND CONTROL FACILITIES
Procurement Instrument Identifier:
AG4216P170067
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2585.00
Base And Exercised Options Value:
2585.00
Base And All Options Value:
2585.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2017-09-14
Description:
IGF::OT::IGF REMOVAL OF ASBESTOS - BLDG 1 ROOM 130
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
Z2DB: REPAIR OR ALTERATION OF LABORATORIES AND CLINICS

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-20
Type:
Planned
Address:
782 RAY PHILLIPS RD, GAINESVILLE, FL
Safety Health:
Health
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State