Search icon

INDUSTRIAL MECHANICAL SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INDUSTRIAL MECHANICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Dec 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P04000162552
FEI/EIN Number 201951613
Address: 43062 Thomas Creek Road, Callahan, FL, 32011, US
Mail Address: P.O. BOX 26888, JACKSONVILLE, FL, 32226
ZIP code: 32011
City: Callahan
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOYD MIKE C Treasurer 613545 River Road, CALLAHAN, FL, 32011
COLEMAN RONALD F Director 43062 THOMAS CREEK RD, CALLAHAN, FL, 32011
COLEMAN RONALD F President 43062 THOMAS CREEK RD, CALLAHAN, FL, 32011
COLEMAN RONALD F Secretary 43062 THOMAS CREEK RD, CALLAHAN, FL, 32011
FLOYD MIKE C Director 613545 River Road, CALLAHAN, FL, 32011
COLEMAN RONALD F Agent 43062 THOMAS CREEK RD, CALLAHAN, FL, 32011

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 43062 Thomas Creek Road, Callahan, FL 32011 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000929165 TERMINATED 162014CC010194 DUVAL COUNTY 2014-10-07 2019-10-27 $12,184.60 EASTERN INDUSTRIAL SUPPLIES, INC., 1802 DENNIS STREET, JACKSONVILLE, FL 32204

Documents

Name Date
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6883610P1952
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
94788.00
Base And Exercised Options Value:
94788.00
Base And All Options Value:
94788.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-06-12
Description:
DUST CONTROL BOOTH SYSTEM
Naics Code:
333414: HEATING EQUIPMENT (EXCEPT WARM AIR FURNACES) MANUFACTURING
Product Or Service Code:
3695: MISC SPECIAL INDUSTRY MACHINE

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
159375.00
Total Face Value Of Loan:
159375.00
Date:
2008-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-91000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$135,244
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,244
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$135,882.65
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $135,244
Jobs Reported:
11
Initial Approval Amount:
$159,375
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$159,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$160,906.77
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $159,375

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State