Search icon

LAMAR AERO INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAMAR AERO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 May 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Sep 2013 (12 years ago)
Document Number: P09000046749
FEI/EIN Number 80-0429934
Address: 6694 COLUMBIA PARK DR S, JACKSONVILLE, FL, 32258, US
Mail Address: 6694 COLUMBIA PARK DR S, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSET MARK A President 6694 COLUMBIA PARK DRIVE S, JACKSONVILLE, FL, 32258
ROSSET MARK A Agent 6694 COLUMBIA PARK DRIVE S, JACKSONVILLE, FL, 32258

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MARK ROSSET
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2130663
Trade Name:
LAMAR AERO

Unique Entity ID

Unique Entity ID:
W4P7VPLMAQ32
CAGE Code:
7PXZ1
UEI Expiration Date:
2026-04-07

Business Information

Doing Business As:
LAMAR AERO
Activation Date:
2025-04-09
Initial Registration Date:
2016-08-17

Commercial and government entity program

CAGE number:
7PXZ1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-09
CAGE Expiration:
2030-04-09
SAM Expiration:
2026-04-07

Contact Information

POC:
MARK ROSSET

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-02-18 6694 COLUMBIA PARK DRIVE S, JACKSONVILLE, FL 32258 -
AMENDMENT 2013-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-11 6694 COLUMBIA PARK DR S, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2013-09-11 6694 COLUMBIA PARK DR S, JACKSONVILLE, FL 32258 -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
1333MK20PNMAN0068
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9000.00
Base And Exercised Options Value:
9000.00
Base And All Options Value:
9000.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2019-11-07
Description:
PROVIDE AOC ALTEMETER EXCHANGE FOR THE NOAA AOC
Naics Code:
336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product Or Service Code:
J015: MAINT/REPAIR/REBUILD OF EQUIPMENT- AIRCRAFT AND AIRFRAME STRUCTURAL COMPONENTS
Procurement Instrument Identifier:
AG84M8P170004
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-7920.00
Base And Exercised Options Value:
-7920.00
Base And All Options Value:
-7920.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2016-12-01
Description:
IGF::OT::IGF TWO (2) FLAP PUSH RODS ON N141Z. REFERENCE QUOTATION #24341.
Naics Code:
336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product Or Service Code:
1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS
Procurement Instrument Identifier:
AG0261P170002
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
57500.00
Base And Exercised Options Value:
57500.00
Base And All Options Value:
57500.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2016-10-12
Description:
IGF::CT::IGF LT MAIN GEAR LEG 141Z QUOTE 23740
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1620: AIRCRAFT LANDING GEAR COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
237537.00
Total Face Value Of Loan:
237537.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
236439.00
Total Face Value Of Loan:
236439.00
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:
236439.00
Total Face Value Of Loan:
236439.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$236,439
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$236,439
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$238,186.02
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $236,439
Jobs Reported:
22
Initial Approval Amount:
$237,537
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$237,537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$240,631.58
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $237,533
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State