Search icon

FLORIDA INDUSTRIAL SCALE CO.

Company Details

Entity Name: FLORIDA INDUSTRIAL SCALE CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Jan 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2015 (9 years ago)
Document Number: P94000002975
FEI/EIN Number 59-3233098
Address: 728 Industry Rd, Longwood, FL 32750
Mail Address: 728 INDUSTRY RD., LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MCCORMICK, ELIZABETH A Agent 728 INDUSTRY RD., LONGWOOD, FL 32750

Chief Financial Officer

Name Role Address
COOK, ALICE-ANN Chief Financial Officer 728 INDUSTRY RD, LONGWOOD, FL 32750

President

Name Role Address
MCCORMICK, ELIZABETH A. President 728 Industry Rd, Longwood, FL 32750

Chief Executive Officer

Name Role Address
MCCORMICK, ELIZABETH A. Chief Executive Officer 728 Industry Rd, Longwood, FL 32750

Chief Operating Officer

Name Role Address
Mccormick, Brandon Chief Operating Officer 728 INDUSTRY RD., LONGWOOD, FL 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 728 Industry Rd, Longwood, FL 32750 No data
AMENDMENT 2015-09-21 No data No data
REGISTERED AGENT NAME CHANGED 2015-06-29 MCCORMICK, ELIZABETH A No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-10 728 INDUSTRY RD., LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2005-08-15 728 Industry Rd, Longwood, FL 32750 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-28
Reg. Agent Change 2015-06-29

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD SP451024F0107 2024-08-26 2025-09-08 2025-09-08
Unique Award Key CONT_AWD_SP451024F0107_9700_SP451022D0009_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 20345.00
Current Award Amount 20345.00
Potential Award Amount 20345.00

Description

Title 8510830939!MEASURING TOOLS
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J052: MAINT/REPAIR/REBUILD OF EQUIPMENT- MEASURING TOOLS

Recipient Details

Recipient FLORIDA INDUSTRIAL SCALE CO.
UEI WG35NVAYW8N9
Recipient Address UNITED STATES, 728 INDUSTRY RD, LONGWOOD, SEMINOLE, FLORIDA, 327503632
DELIVERY ORDER AWARD SP451022F0162 2022-09-12 2023-09-08 2023-09-08
Unique Award Key CONT_AWD_SP451022F0162_9700_SP451022D0009_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8565.43
Current Award Amount 8565.43
Potential Award Amount 8565.43

Description

Title 8509379598!MEASURING TOOLS
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J052: MAINT/REPAIR/REBUILD OF EQUIPMENT- MEASURING TOOLS

Recipient Details

Recipient FLORIDA INDUSTRIAL SCALE CO.
UEI WG35NVAYW8N9
Recipient Address UNITED STATES, 728 INDUSTRY RD, LONGWOOD, SEMINOLE, FLORIDA, 327503632
No data IDV SP451022D0009 2022-09-09 No data No data
Unique Award Key CONT_IDV_SP451022D0009_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 85507.50

Description

Title 4610093660!MEASURING TOOLS
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J052: MAINT/REPAIR/REBUILD OF EQUIPMENT- MEASURING TOOLS

Recipient Details

Recipient FLORIDA INDUSTRIAL SCALE CO.
UEI WG35NVAYW8N9
Recipient Address UNITED STATES, 728 INDUSTRY RD, LONGWOOD, SEMINOLE, FLORIDA, 327503632

Date of last update: 02 Feb 2025

Sources: Florida Department of State