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 |
Name | Role | Address |
---|---|---|
MCCORMICK, ELIZABETH A | Agent | 728 INDUSTRY RD., LONGWOOD, FL 32750 |
Name | Role | Address |
---|---|---|
COOK, ALICE-ANN | Chief Financial Officer | 728 INDUSTRY RD, LONGWOOD, FL 32750 |
Name | Role | Address |
---|---|---|
MCCORMICK, ELIZABETH A. | President | 728 Industry Rd, Longwood, FL 32750 |
Name | Role | Address |
---|---|---|
MCCORMICK, ELIZABETH A. | Chief Executive Officer | 728 Industry Rd, Longwood, FL 32750 |
Name | Role | Address |
---|---|---|
Mccormick, Brandon | Chief Operating Officer | 728 INDUSTRY RD., LONGWOOD, FL 32750 |
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 |
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 |
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 | |||||||||||||||||||||||||
|
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 |
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 |
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