Search icon

J.A.M. CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: J.A.M. CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Apr 1997 (28 years ago)
Document Number: P97000031893
FEI/EIN Number 59-3438855
Mail Address: 5137 ROYAL PADDOCK WAY, MERRITT ISLAND, FL 32953
Address: 5555 NORTH COURTENAY PKWY, MERRITT ISLAND, FL 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
073M3 Active Non-Manufacturer 1996-11-06 2024-10-15 2029-10-15 2025-10-12

Contact Information

POC JOSE A. MANTILLA
Phone +1 321-288-6436
Fax +1 321-305-4155
Address 5555 N COURTENAY PKWY, MERRITT ISLAND, FL, 32953 7224, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
MANTILLA, JOSE A Agent 5137 ROYAL PADDOCK WAY, MERRITT ISLAND, FL 32953

President

Name Role Address
MANTILLA, JOSE A, Sr. President 5137 ROYAL PADDOCK WAY, MERRITT ISLAND, FL 32953

Vice President

Name Role Address
MANTILLA, GRACE C Vice President 5137 ROYAL PADDOCK WAY, MERRITT ISLAND, FL 32953

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-02 5555 NORTH COURTENAY PKWY, MERRITT ISLAND, FL 32953 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 5555 NORTH COURTENAY PKWY, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 5137 ROYAL PADDOCK WAY, MERRITT ISLAND, FL 32953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900015353 LAPSED 01001334SPS CTY CRT OKALOOSA COUNTY FL 2003-10-06 2008-11-10 $4186.75 CARPET CITY OF FORT WALTON BEACH, 2 EGLIN PARKWAY SE, FORT WALTON BEACH, FL 32548

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-30

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD FA850123F0207 2023-10-01 2024-11-15 2024-11-15
Unique Award Key CONT_AWD_FA850123F0207_9700_FA850123D0007_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2896879.17
Current Award Amount 2896879.17
Potential Award Amount 2896879.17

Description

Title PROJECT TITLE: CIVIL ENGINEERING MULTIPLE AWARD CONSTRUCTION CONTRACT: CEMACC III IDIQ
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2JZ: REPAIR OR ALTERATION OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient J.A.M. CONSTRUCTION SERVICES, INC.
UEI ZDXGW9E9UVD1
Recipient Address UNITED STATES, 5555 N COURTENAY PKWY, MERRITT ISLAND, BREVARD, FLORIDA, 329537224
No data IDV FA850123D0007 2023-04-11 No data No data
Unique Award Key CONT_IDV_FA850123D0007_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 300000000.00

Description

Title PROJECT TITLE: CIVIL ENGINEERING MULTIPLE AWARD CONSTRUCTION CONTRACT: CEMACC III IDIQ
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2JZ: REPAIR OR ALTERATION OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient J.A.M. CONSTRUCTION SERVICES, INC.
UEI ZDXGW9E9UVD1
Recipient Address UNITED STATES, 5555 N COURTENAY PKWY, MERRITT ISLAND, BREVARD, FLORIDA, 329537224

Date of last update: 01 Feb 2025

Sources: Florida Department of State