Search icon

COCKLESHELL CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COCKLESHELL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Aug 1993 (32 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Jul 2010 (15 years ago)
Document Number: P93000060729
FEI/EIN Number 650422157
Address: 20731 2nd Avenue West, CUDJOE KEY, FL, 33042, US
Mail Address: 20731 2nd Avenue West, CUDJOE KEY, FL, 33042, US
ZIP code: 33042
City: Summerland Key
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS JEFFREY W President 20731 2nd Avenue West, CUDJOE KEY, FL, 33042
BURNS JEFFREY W Chief Executive Officer 20731 2nd Avenue West, CUDJOE KEY, FL, 33042
BURNS JEFFREY W Agent 20731 2nd Avenue West, CUDJOE KEY, FL, 33042

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
JEFFREY BURNS
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran
User ID:
P0863423
Trade Name:
COCKLESHELL CORP

Unique Entity ID

Unique Entity ID:
D1C3BUNA7T77
CAGE Code:
4RDE0
UEI Expiration Date:
2026-01-19

Business Information

Doing Business As:
COCKLESHELL CORP
Activation Date:
2025-01-21
Initial Registration Date:
2007-05-09

Commercial and government entity program

CAGE number:
4RDE0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-21
CAGE Expiration:
2030-01-21
SAM Expiration:
2026-01-19

Contact Information

POC:
JEFFREY W. BURNS
Corporate URL:
http://cockleshellcorporation.com/

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-14 20731 2nd Avenue West, CUDJOE KEY, FL 33042 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-14 20731 2nd Avenue West, CUDJOE KEY, FL 33042 -
CHANGE OF MAILING ADDRESS 2016-02-14 20731 2nd Avenue West, CUDJOE KEY, FL 33042 -
AMENDMENT AND NAME CHANGE 2010-07-28 COCKLESHELL CORPORATION -
REGISTERED AGENT NAME CHANGED 2010-07-28 BURNS, JEFFREY W -
AMENDMENT 2008-10-20 - -
CANCEL ADM DISS/REV 2005-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA527023P0047
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
140000.00
Base And Exercised Options Value:
140000.00
Base And All Options Value:
140000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-04-17
Description:
MASTER MARINERS COURSE
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
U012: EDUCATION/TRAINING- INFORMATION TECHNOLOGY/TELECOMMUNICATIONS TRAINING
Procurement Instrument Identifier:
W911RZ21P0099
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
42000.00
Base And Exercised Options Value:
42000.00
Base And All Options Value:
42000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-09-14
Description:
MARITIME TRNG
Naics Code:
611710: EDUCATIONAL SUPPORT SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
H9224018P0087
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
68000.00
Base And Exercised Options Value:
68000.00
Base And All Options Value:
136000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-06-01
Description:
MTSO COI
Naics Code:
611699: ALL OTHER MISCELLANEOUS SCHOOLS AND INSTRUCTION
Product Or Service Code:
U099: EDUCATION/TRAINING- OTHER

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:
18230.00
Total Face Value Of Loan:
18230.00
Date:
2020-07-15
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:
146900.00
Total Face Value Of Loan:
146900.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
19635.00
Total Face Value Of Loan:
19635.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$18,230
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,471.04
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $18,230
Jobs Reported:
1
Initial Approval Amount:
$19,635
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,798.08
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $19,635

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State