Search icon

THE JC MELTON CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE JC MELTON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jan 2003 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Jul 2007 (18 years ago)
Document Number: P03000004804
FEI/EIN Number 260487872
Address: 115 WOODLAND DRIVE, CRESTVIEW, FL, 32539
Mail Address: P.O. BOX 340, CRESTVIEW, FL, 32536
ZIP code: 32539
City: Crestview
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELTON JOHN C President 1143 Farmer St, CRESTVIEW, FL, 32539
MELTON JOHN C Director 1143 Farmer St, CRESTVIEW, FL, 32539
MELTON DESIREE L Secretary 1143 Farmer St, CRESTVIEW, FL, 32539
MELTON DESIREE L Treasurer 1143 Farmer St, CRESTVIEW, FL, 32539
MELTON DESIREE L Director 1143 Farmer St, CRESTVIEW, FL, 32539
MELTON JOHN C Agent 1143 Farmer St, CRESTVIEW, FL, 32539

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
850-398-8110
Contact Person:
JOHN MELTON
User ID:
P1030302

Unique Entity ID

Unique Entity ID:
UTD4GYCESJF9
CAGE Code:
5A1L2
UEI Expiration Date:
2026-02-03

Business Information

Activation Date:
2025-02-05
Initial Registration Date:
2008-12-23

Commercial and government entity program

CAGE number:
5A1L2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-05
CAGE Expiration:
2030-02-05
SAM Expiration:
2026-02-03

Contact Information

POC:
JOHN C. MELTON

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 1143 Farmer St, CRESTVIEW, FL 32539 -
AMENDMENT AND NAME CHANGE 2007-07-11 THE JC MELTON CORPORATION -
CHANGE OF MAILING ADDRESS 2007-07-05 115 WOODLAND DRIVE, CRESTVIEW, FL 32539 -
REGISTERED AGENT NAME CHANGED 2007-07-05 MELTON, JOHN C -
CHANGE OF PRINCIPAL ADDRESS 2007-07-05 115 WOODLAND DRIVE, CRESTVIEW, FL 32539 -
CANCEL ADM DISS/REV 2007-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA282314P3033
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8880.00
Base And Exercised Options Value:
8880.00
Base And All Options Value:
8880.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-26
Description:
IGF::OT::IGF BLACK WATER HOLDING TANK SERVICE
Naics Code:
562991: SEPTIC TANK AND RELATED SERVICES
Product Or Service Code:
S222: HOUSEKEEPING- WASTE TREATMENT/STORAGE
Procurement Instrument Identifier:
FA282313P3018
Award Or Idv Flag:
AWARD
Award Type:
PO
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:
2013-07-30
Description:
IGF::OT::IGF BLACK WATER HOLDING TANKS SERVICE
Naics Code:
562991: SEPTIC TANK AND RELATED SERVICES
Product Or Service Code:
S222: HOUSEKEEPING- WASTE TREATMENT/STORAGE

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
8406.25
Total Face Value Of Loan:
8406.25
Date:
2020-04-30
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:
8406.25
Total Face Value Of Loan:
8406.25

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,406.25
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,406.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,459.22
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $8,406.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State