Search icon

US FLAG SUPPLY CO. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: US FLAG SUPPLY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Apr 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Apr 2016 (9 years ago)
Document Number: P16000036638
FEI/EIN Number 30-0837013
Address: 1845 MAYPORT RD #9, ATLANTIC BEACH, FL, 32233, US
Mail Address: PO Box 331245, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
City: Atlantic Beach
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONEAL CYNTHIA President 538 Atlantic Beach Ct., ATLANTIC BEACH, FL, 32233
ONEAL CYNTHIA Agent 538 Atlantic Beach Ct., ATLANTIC BEACH, FL, 32233

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
786-279-0887
Contact Person:
CYNTHIA ONEAL
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P0544404

Unique Entity ID

Unique Entity ID:
G6ZFFDHKXUT6
CAGE Code:
1FJU4
UEI Expiration Date:
2026-04-25

Business Information

Division Name:
US FLAG SUPPLY CO.
Activation Date:
2025-04-29
Initial Registration Date:
2001-08-06

Commercial and government entity program

CAGE number:
1FJU4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-29
CAGE Expiration:
2030-04-29
SAM Expiration:
2026-04-25

Contact Information

POC:
CYNTHIA ONEAL
Corporate URL:
https://www.usflagsupply.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000137208 US FLAG SUPPLY ACTIVE 2022-11-03 2027-12-31 - PO BOX 331245, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 1845 MAYPORT RD #9, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 538 Atlantic Beach Ct., ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2017-01-06 1845 MAYPORT RD #9, ATLANTIC BEACH, FL 32233 -
CONVERSION 2016-04-25 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L10000012648. CONVERSION NUMBER 700000160287

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-06
Domestic Profit 2016-04-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912BU20F0049
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
2737.44
Base And Exercised Options Value:
2737.44
Base And All Options Value:
2737.44
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-06-24
Description:
FLAGS FOR MEMPHIS DISTRICT
Naics Code:
314999: ALL OTHER MISCELLANEOUS TEXTILE PRODUCT MILLS
Product Or Service Code:
8345: FLAGS AND PENNANTS
Procurement Instrument Identifier:
W912BU20F0004
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
878.40
Base And Exercised Options Value:
878.40
Base And All Options Value:
878.40
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-11-13
Description:
4FT. X 6FT. US ARMY CORPS OF ENGINEERS FLAGS
Naics Code:
314999: ALL OTHER MISCELLANEOUS TEXTILE PRODUCT MILLS
Product Or Service Code:
8345: FLAGS AND PENNANTS
Procurement Instrument Identifier:
47QSWA20F081X
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
84.63
Base And Exercised Options Value:
84.63
Base And All Options Value:
84.63
Awarding Agency Name:
General Services Administration
Performance Start Date:
2019-10-18
Description:
FLAGZONE PART NUMBER 5680750, 8 FT. FLAG DISPLAY SET, 8 LBS. BASE, EAG. FOUND ON GSA ADVANTAGE. GS03F0121X $ 84.63 PRE PAY&ADD P/N 5680750 10/01/2019 8 FT. FLAG DISPLAY SET, 8 LBS. BASE, EAG AWARD MADE IAW GSA ADVANTAGE INCORPORATED AND M
Naics Code:
314999: ALL OTHER MISCELLANEOUS TEXTILE PRODUCT MILLS
Product Or Service Code:
8345: FLAGS AND PENNANTS

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
23107.00
Total Face Value Of Loan:
23107.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$23,107
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,107
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,243.07
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $23,107

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State