Search icon

PEAK CONTRACTING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PEAK CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 1996 (30 years ago)
Document Number: P96000009688
FEI/EIN Number 593357362
Address: 280 N. Burnett Road, COCOA, FL, 32926, US
Mail Address: 280 N. Burnett Road, COCOA, FL, 32926, US
ZIP code: 32926
City: Cocoa
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS JAMES J Director 1919 Fabien Circle, MELBOURNE, FL, 32940
Crowe Michael Chief Financial Officer 450 Island Beach Blvd, Merritt Island, FL, 32952
Mc Gee William Secretary 1222 Lemon Tree Lane, Rockledge, FL, 32955
ROBERTS JAMES J Agent 1919 Fabien Circle, MELBOURNE, FL, 32940

Unique Entity ID

CAGE Code:
1FSG3
UEI Expiration Date:
2015-07-10

Business Information

Activation Date:
2014-07-10
Initial Registration Date:
2001-06-04

Commercial and government entity program

CAGE number:
1FSG3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2015-07-10

Contact Information

POC:
JAMES ROBERTS

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000098128 PEAH-HARLAN JOINT VENTURE EXPIRED 2010-10-26 2015-12-31 - PO BOX 3068, COCOA, FL, 32924-3068
G10000029727 PEAK-SSBI JV EXPIRED 2010-04-02 2015-12-31 - PO BOX 3068, COCOA, FL, 32924
G09000116793 RUSH-PEAK EXPIRED 2009-06-10 2014-12-31 - 6285 VECTORSPACE BLVD, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 280 N. Burnett Road, COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 1919 Fabien Circle, MELBOURNE, FL 32940 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 280 N. Burnett Road, COCOA, FL 32926 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
0001
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-57279.00
Base And Exercised Options Value:
-57279.00
Base And All Options Value:
-57279.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-09
Description:
REVISE FENCE LOCATION AND WATERPROOF EXTERIOR CMU
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y129: CONSTRUCT/OTHER AIRFIELD STRUCTURES
Procurement Instrument Identifier:
0002
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-03-19
Description:
DELETE PERMITTING REQUIREMENTS; MISCELLANEOUS ELECTRICAL CHANGES
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y129: CONSTRUCT/OTHER AIRFIELD STRUCTURES
Procurement Instrument Identifier:
GS00P12CYC0038
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
370509.00
Base And Exercised Options Value:
370509.00
Base And All Options Value:
370509.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-05-31
Description:
DESIGN-BUILD SERVICES FOR EMERGENCY STORAGE BUILDING AT HOMESTEAD AIR RESERVE BASE, MIAMI, FL, FOR U.S. CUSTOMS AND BORDER PROTECTION, DEPT. OF HOMELAND SECURITY. IGF::OT::IGF
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State