Search icon

ARMSTRONG FENCE CO.

Company Details

Entity Name: ARMSTRONG FENCE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2022 (2 years ago)
Document Number: P07000005193
FEI/EIN Number 208226307
Address: 3226 TALLEYRAND AVE., JACKSONVILLE, FL, 32206, US
Mail Address: 3226 TALLEYRAND AVE, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
55TP7 Active Non-Manufacturer 2008-08-11 2024-04-10 2028-04-13 2024-04-10

Contact Information

POC TIFANIE BATTE
Phone +1 904-356-2333
Fax +1 904-356-2334
Address 3226 TALLEYRAND AVE, JACKSONVILLE, FL, 32206 2640, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
ROTHSTEIN SETH LESQ. Agent ADAMS ROTHSTEIN & SIEGEL, P.A., JACKSONVILLE, FL, 32207

President

Name Role Address
MILLER DONALD CJR. President 3226 TALLEYRAND AVE, JACKSONVILLE, FL, 32206

Secretary

Name Role Address
MILLER DONALD CJR. Secretary 3226 TALLEYRAND AVE, JACKSONVILLE, FL, 32206

Director

Name Role Address
MILLER DONALD CJR. Director 3226 TALLEYRAND AVE, JACKSONVILLE, FL, 32206

Officer

Name Role Address
Batte Tifanie M Officer 3226 TALLEYRAND AVE, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-08 ROTHSTEIN, SETH L, ESQ. No data
REINSTATEMENT 2019-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-11 3226 TALLEYRAND AVE., JACKSONVILLE, FL 32206 No data
CHANGE OF MAILING ADDRESS 2016-07-11 3226 TALLEYRAND AVE., JACKSONVILLE, FL 32206 No data
REINSTATEMENT 2013-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-02
REINSTATEMENT 2022-10-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101778116 0419700 1986-03-14 130 ARLINGTON RD. S., JACKSONVILLE, FL, 32216
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-03-14
Case Closed 1986-03-14
13703855 0419700 1983-04-22 130 SOUTH ARLINGTON RD, Jacksonville, FL, 32216
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-04-22
Case Closed 1984-03-22
13703988 0419700 1975-11-20 130 SOUTH ARLINGTON RD, Jacksonville, FL, 32216
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-11-20
Case Closed 1976-01-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D02 VIII
Issuance Date 1975-12-05
Abatement Due Date 1975-12-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-05
Abatement Due Date 1975-12-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1975-12-05
Abatement Due Date 1975-12-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1975-12-05
Abatement Due Date 1975-12-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-12-05
Abatement Due Date 1975-12-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-12-05
Abatement Due Date 1975-12-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01007A
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1975-12-05
Abatement Due Date 1975-12-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007B
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-12-05
Abatement Due Date 1975-12-09
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-12-05
Abatement Due Date 1975-12-09
Nr Instances 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3896447308 2020-04-29 0491 PPP 3226 TALLEYRAND AVE, JACKSONVILLE, FL, 32206
Loan Status Date 2023-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 673668
Loan Approval Amount (current) 673668
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32206-2640
Project Congressional District FL-04
Number of Employees 64
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 693148.23
Forgiveness Paid Date 2023-03-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1109323 ARMSTRONG FENCE CO. ARMSTRONG FENCE CO EMM2KMSBFMM7 3226 TALLEYRAND AVE, JACKSONVILLE, FL, 32206-2640
Capabilities Statement Link -
Phone Number 904-356-2333
Fax Number 904-356-2334
E-mail Address tmiller@armstrong-fence.com
WWW Page http://www.armstrong-fence.com
E-Commerce Website -
Contact Person TIFANIE BATTE
County Code (3 digit) 031
Congressional District 04
Metropolitan Statistical Area 3600
CAGE Code 55TP7
Year Established 2007
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative All types of fence work. We are specialist in Industrial Fence Construction throughout the US.
Special Equipment/Materials (none given)
Business Type Percentages Construction (75 %) Service (25 %)
Keywords fence, fencing, gates, gate, gate operators, access control, fenc, perimeter security, sallyport, fences, ornamental fences
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Donald C Miller Jr
Role President
Name W. Kyle Jones
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332618
NAICS Code's Description Other Fabricated Wire Product Manufacturing
Small Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes] (4)
Small Yes
Code 321999
NAICS Code's Description All Other Miscellaneous Wood Product Manufacturing
Small Yes
Code 332323
NAICS Code's Description Ornamental and Architectural Metal Work Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Feb 2025

Sources: Florida Department of State