Search icon

ST. JOHNS SHIP BUILDING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ST. JOHNS SHIP BUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. JOHNS SHIP BUILDING, INC. 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: 10 May 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2022 (3 years ago)
Document Number: P06000066468
FEI/EIN Number 204871294

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

Address: 560 STOKES LANDING RD, PALATKA, FL, 32177, US
Mail Address: 560 STOKES LANDING RD, PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHALID OMEAR Secretary 560 STOKES LANDING RD, PALATKA, FL, 32177
SHEETS EDWARD Vice President 560 STOKES LANDING RD, PALATKA, FL, 32177
Rella Joseph President 560 Stokes Landing Rd, Palatka, FL, 32177
CORPORATION SERVICE COMPANY Agent -
Bozzella Lou Chief Financial Officer 560 STOKES LANDING RD, PALATKA, FL, 32177

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
JOSEPH RELLA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1059430
Trade Name:
ST JOHNS SHIP BUILDING INC

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:
WJG3K6KR1AA1
CAGE Code:
5DEL6
UEI Expiration Date:
2025-08-06

Business Information

Doing Business As:
ST JOHNS SHIP BUILDING INC
Activation Date:
2024-08-09
Initial Registration Date:
2009-03-25

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5DEL6
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-08-09
CAGE Expiration:
2029-08-09
SAM Expiration:
2025-08-06

Contact Information

POC:
JOSEPH RELLA
Corporate URL:
http://www.stjohnsshipbuilding.com

Highest Level Owner

Vendor Certified:
2024-08-08
CAGE number:
9UW85
Company Name:
COASTLINE MARITIME GROUP LLC

Immediate Level Owner

Vendor Certified:
2024-08-08
CAGE number:
9VJ19
Company Name:
AMERICRAFT MARINE GROUP LLC

Legal Entity Identifier

LEI Number:
254900NOXU8ZBFP6ZH93

Registration Details:

Initial Registration Date:
2022-09-13
Next Renewal Date:
2023-09-13
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
204871294
Plan Year:
2023
Number Of Participants:
123
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
133
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
104
Sponsors DBA Name:
ST JOHNS SHIP BUILDING
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000069879 AMERICRAFT MARINE ACTIVE 2022-06-08 2027-12-31 - 560 STOKES LANDING ROAD, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
AMENDMENT 2022-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-06-14 CORPORATION SERVICE COMPANY -
AMENDMENT 2021-01-25 - -
CHANGE OF MAILING ADDRESS 2008-02-16 560 STOKES LANDING RD, PALATKA, FL 32177 -
AMENDMENT 2008-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-24 560 STOKES LANDING RD, PALATKA, FL 32177 -
NAME CHANGE AMENDMENT 2006-08-25 ST. JOHNS SHIP BUILDING, INC. -
NAME CHANGE AMENDMENT 2006-06-05 ST. JOHN SHIP BUILDING, INC. -

Court Cases

Title Case Number Docket Date Status
ST. JOHNS SHIP BUILDING, INC. VS SEAFAIR YACHTS 5D2023-3331 2023-11-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2023-CA-473-A

Parties

Name ST. JOHNS SHIP BUILDING, INC.
Role Appellant
Status Active
Representations Lindsey C. Brock, III, Mark Hicks, Sharon Vosseller
Name SEAFAIR YACHTS LLC
Role Appellee
Status Active
Representations Michelle Otero Valdes, Jeremiah R Blocker
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/28
On Behalf Of St. Johns Ship Building, Inc.
Docket Date 2024-01-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-12-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-12-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of St. Johns Ship Building, Inc.
Docket Date 2023-12-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED W/I 5 DAYS
Docket Date 2023-12-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "APPELLANT'S MOTION TO DISMISS INTERLOCUTORY APPEAL"; STRICKEN PER 12/19 ORDER
On Behalf Of St. Johns Ship Building, Inc.
Docket Date 2023-12-18
Type Record
Subtype Appendix
Description Appendix ~ TO 12/18 FILING
On Behalf Of St. Johns Ship Building, Inc.
Docket Date 2023-11-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILE BELOW: 11/13/2023
On Behalf Of St. Johns Ship Building, Inc.
Docket Date 2023-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-11-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
St Johns Ship Building, Inc., Appellant(s) v. Florida Department of Revenue, Appellee(s). 1D2023-0751 2023-03-30 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
DOR 2023-035-FOI

Parties

Name ST. JOHNS SHIP BUILDING, INC.
Role Appellant
Status Active
Representations Jonathan W. Taylor, Joseph C. Moffa, James H. Sutton Jr., David J. Brennan, Jr.
Name David J. Brennan, Jr.
Role Appellant
Status Active
Name Florida Department of Revenue
Role Appellee
Status Active
Representations Mark S. Hamilton, Jacek Stramski
Name DOR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-13
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of St Johns Ship Building, Inc.
Docket Date 2023-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of St Johns Ship Building, Inc.
Docket Date 2023-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 15 days/ 11/23/23
On Behalf Of St Johns Ship Building, Inc.
Docket Date 2023-10-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Department of Revenue
Docket Date 2023-09-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days / AB 10/09/23
On Behalf Of Florida Department of Revenue
Docket Date 2023-08-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Amended Motion To Withdraw as Counsel
On Behalf Of Florida Department of Revenue
Docket Date 2023-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days/ AB 09/07/2023
On Behalf Of Florida Department of Revenue
Docket Date 2023-07-12
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order on Motion For Substitution of Counsel
View View File
Docket Date 2023-07-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Florida Department of Revenue
Docket Date 2023-07-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of St Johns Ship Building, Inc.
Docket Date 2023-06-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time- IB 30 days/IB 30 days 7/7/23
On Behalf Of St Johns Ship Building, Inc.
Docket Date 2023-05-10
Type Record
Subtype Index
Description Index
Docket Date 2023-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Revenue
Docket Date 2023-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and designation of email
On Behalf Of Florida Department of Revenue
Docket Date 2023-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Revenue
Docket Date 2023-04-03
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-03-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of St Johns Ship Building, Inc.
Docket Date 2023-03-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of St Johns Ship Building, Inc.

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-03
Amendment 2022-10-28
Reg. Agent Change 2022-06-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-07
Amendment 2021-01-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912BU24C0023
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
5127310.00
Base And Exercised Options Value:
5127310.00
Base And All Options Value:
5127310.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-25
Description:
TWO 2-STACK STOP LOG BARGES
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
1935: BARGES AND LIGHTERS, SPECIAL PURPOSE
Procurement Instrument Identifier:
70Z08522CIBCT0039
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:
2022-01-25
Description:
THIS MODIFICATION IS FOR USCGC HAMMER DD FY22 CONTRACT EXTENSION FROM 05 APRIL 2022 - 12 JULY 2022, TOTAL OF 98 DAYS WITH EXTENSION.
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J998: NON-NUCLEAR SHIP REPAIR (EAST)
Procurement Instrument Identifier:
N6883618P0099
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4251.00
Base And Exercised Options Value:
4251.00
Base And All Options Value:
4251.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-04-25
Description:
IGF::OT::IGF REPAIR OF WORK PLATFORM
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J019: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIPS, SMALL CRAFT, PONTOONS, AND FLOATING DOCKS

USAspending Awards / Financial Assistance

Date:
2024-09-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
REAP RENEWABLE ENERGY SYSTEM (RES) GRANT UNRESTRICTED AMOUNT
Obligated Amount:
866483.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-26
Awarding Agency Name:
Department of Transportation
Transaction Description:
2000-TON FLOATING DRYDOCK (200X86X8)
Obligated Amount:
1342724.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-04
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:
1317642.00
Total Face Value Of Loan:
1317642.00
Date:
2020-04-11
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:
1531400.00
Total Face Value Of Loan:
1531400.00
Date:
2019-06-17
Awarding Agency Name:
Department of Transportation
Transaction Description:
PURCHASE OF CNC ROUTER, PULSE WELDERS, AIR COMPRESSORS
Obligated Amount:
800000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-10-05
Type:
Complaint
Address:
560 STOKES LANDING ROAD, PALATKA, FL, 32177
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2023-08-28
Type:
Fat/Cat
Address:
560 STOKES LANDING ROAD, PALATKA, FL, 32177
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2022-06-23
Type:
FollowUp
Address:
560 STOKES LANDING RD., PALATKA, FL, 32177
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2020-09-15
Type:
Planned
Address:
560 STOKES LANDING RD., PALATKA, FL, 32177
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-05-24
Type:
Complaint
Address:
560 STOKES LANDING RD., PALATKA, FL, 32177
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1531400
Current Approval Amount:
1531400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1542842.96
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1317642
Current Approval Amount:
1317642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1325694.26

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-04-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State