Search icon

ISLANDS MECHANICAL CONTRACTOR, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ISLANDS MECHANICAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLANDS MECHANICAL CONTRACTOR, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Aug 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2021 (4 years ago)
Document Number: V60160
FEI/EIN Number 593144925

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3070 BLANDING BOULEVARD, MIDDLEBURG, FL, 32068
Mail Address: PO BOX 2039, MIDDLEBURG, FL, 32050
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ISLANDS MECHANICAL CONTRACTOR, INC., ALABAMA 000-017-203 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMC RETIREMENT PLAN 2020 593144925 2021-10-11 ISLANDS MECHANICAL CONTRACTOR, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 9044066100
Plan sponsor’s address 3070 BLANDING BLVD., MIDDLEBURG, FL, 32068

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing KRISTEN LONG
Valid signature Filed with authorized/valid electronic signature
IMC RETIREMENT PLAN 2019 593144925 2020-09-22 ISLANDS MECHANICAL CONTRACTOR, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 9044066100
Plan sponsor’s address 3070 BLANDING BOULEVARD, MIDDLEBURG, FL, 32068
IMC RETIREMENT PLAN 2018 593144925 2019-09-16 ISLANDS MECHANICAL CONTRACTOR, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 9044066100
Plan sponsor’s address 3070 BLANDING BOULEVARD, MIDDLEBURG, FL, 32068
IMC RETIREMENT PLAN 2017 593144925 2018-09-11 ISLANDS MECHANICAL CONTRACTOR, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 9044066100
Plan sponsor’s address 3070 BLANDING BOULEVARD, MIDDLEBURG, FL, 32068
IMC RETIREMENT PLAN 2016 593144925 2017-08-30 ISLANDS MECHANICAL CONTRACTOR, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 9044066100
Plan sponsor’s address 3070 BLANDING BOULEVARD, MIDDLEBURG, FL, 32068

Key Officers & Management

Name Role Address
TURNAGE SEAN Chief Financial Officer 3070 BLANDING BOULEVARD, MIDDLEBURG, FL, 32068
Long Kristen Secretary 3070 BLANDING BOULEVARD, MIDDLEBURG, FL, 32068
PEEK & MISKA, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000034763 IMC CONSTRUCTION GROUP ACTIVE 2021-03-12 2026-12-31 - 3070 BLANDING BLVD., MIDDLEBURG, FL, 32068
G18000021627 IMC CONSTRUCTION GROUP EXPIRED 2018-02-09 2023-12-31 - 3070 BLANDING BLVD, MIDDLEBURG, FL, 32068
G14000051799 ISLANDS CONSTRUCTION GROUP, INC. EXPIRED 2014-05-28 2019-12-31 - PO BOX 2039, MIDDLEBURG, FL, 32050
G09000176111 IMC EXPIRED 2009-11-17 2014-12-31 - PO BOX 2039, MIDDLEBURG, FL, 32050

Events

Event Type Filed Date Value Description
AMENDMENT 2021-10-07 - -
REGISTERED AGENT NAME CHANGED 2020-02-21 Peek & Miska -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 200 E Forsyth St., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-25 3070 BLANDING BOULEVARD, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2008-08-25 3070 BLANDING BOULEVARD, MIDDLEBURG, FL 32068 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000199388 ACTIVE 16-2023-CA-009945-XXXX-MA FOURTH JUDICIAL CIRCUIT 2024-02-12 2029-04-10 $1,408,087.51 CHET MORRISON CONTRACTORS, LLC, 9 BAYOU DULARGE ROAD, HOUMA, LOUISIANA 70363

Documents

Name Date
ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-04
Amendment 2021-10-07
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD N6945024F0132 2023-12-04 2025-04-02 2025-04-02
Unique Award Key CONT_AWD_N6945024F0132_9700_N6945018D1313_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1342234.00
Current Award Amount 1342234.00
Potential Award Amount 1342234.00

Description

Title X062 SAMPSON SCHOOL HURRICANE BACKUP GENERATOR - ASSIGNMENT OF CLAIMS P00001
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z1PZ: MAINTENANCE OF OTHER NON-BUILDING FACILITIES

Recipient Details

Recipient ISLANDS MECHANICAL CONTRACTOR, INC
UEI RC8URQ478K43
Recipient Address UNITED STATES, 3070 BLANDING BLVD, MIDDLEBURG, CLAY, FLORIDA, 320686337
DELIVERY ORDER AWARD N6945023F0882 2023-09-12 2025-07-30 2025-07-30
Unique Award Key CONT_AWD_N6945023F0882_9700_N6945018D1313_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 829405.00
Current Award Amount 829405.00
Potential Award Amount 829405.00

Description

Title MODIFICATION TO (JTF) BLDG 2256 REPLACE ROOF & RENO EXTERIOR TO INSTALL ROLL DOWN DOOR.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2JZ: REPAIR OR ALTERATION OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient ISLANDS MECHANICAL CONTRACTOR, INC
UEI RC8URQ478K43
Recipient Address UNITED STATES, 3070 BLANDING BLVD, MIDDLEBURG, CLAY, FLORIDA, 320686337
DELIVERY ORDER AWARD N6945023F0867 2023-09-12 2025-03-11 2025-03-11
Unique Award Key CONT_AWD_N6945023F0867_9700_N6945018D1313_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2691156.00
Current Award Amount 2691156.00
Potential Award Amount 2691156.00

Description

Title MODIFICATION FOR (JTF) J6 COMMUNICATIONS REPAIR (USSOUTHCOM)
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2BG: REPAIR OR ALTERATION OF ELECTRONIC AND COMMUNICATIONS FACILITIES

Recipient Details

Recipient ISLANDS MECHANICAL CONTRACTOR, INC
UEI RC8URQ478K43
Recipient Address UNITED STATES, 3070 BLANDING BLVD, MIDDLEBURG, CLAY, FLORIDA, 320686337
DELIVERY ORDER AWARD N6945023F0937 2023-09-12 2024-12-05 2024-12-05
Unique Award Key CONT_AWD_N6945023F0937_9700_N6945018D1313_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1941017.00
Current Award Amount 1941017.00
Potential Award Amount 1941017.00

Description

Title TIME EXTENSION (JTF) TIERRA KAY LIBERTY & FITNESS CENTER (USSOUTHCOM)
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2JZ: REPAIR OR ALTERATION OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient ISLANDS MECHANICAL CONTRACTOR, INC
UEI RC8URQ478K43
Recipient Address UNITED STATES, 3070 BLANDING BLVD, MIDDLEBURG, CLAY, FLORIDA, 320686337
DELIVERY ORDER AWARD N6945023F0641 2023-06-28 2025-01-06 2025-01-06
Unique Award Key CONT_AWD_N6945023F0641_9700_N6945018D1313_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5765652.00
Current Award Amount 5765652.00
Potential Award Amount 5765652.00

Description

Title (JTF) WINDWARD LOOP RENOVATIONS
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2ED: REPAIR OR ALTERATION OF SHIP CONSTRUCTION AND REPAIR FACILITIES

Recipient Details

Recipient ISLANDS MECHANICAL CONTRACTOR, INC
UEI RC8URQ478K43
Recipient Address UNITED STATES, 3070 BLANDING BLVD, MIDDLEBURG, CLAY, FLORIDA, 320686337
DELIVERY ORDER AWARD N6945022F0994 2022-09-27 2025-11-06 2025-11-06
Unique Award Key CONT_AWD_N6945022F0994_9700_N6945018D1313_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3213100.00
Current Award Amount 3213100.00
Potential Award Amount 3213100.00

Description

Title X055 #1712672 -- (JTF) BLDG 2500 DESIGN NEGATIVE PRESSURE SUITES
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2JZ: REPAIR OR ALTERATION OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient ISLANDS MECHANICAL CONTRACTOR, INC
UEI RC8URQ478K43
Recipient Address UNITED STATES, 3070 BLANDING BLVD, MIDDLEBURG, CLAY, FLORIDA, 320686337
DELIVERY ORDER AWARD N6945022F0858 2022-09-06 2025-02-28 2025-02-28
Unique Award Key CONT_AWD_N6945022F0858_9700_N6945018D1313_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1698317.00
Current Award Amount 1698317.00
Potential Award Amount 1698317.00

Description

Title N6945022F0858 HVAC HOUSING UPGRADES - ASSIGNMENT OF CLIAMS
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z1FA: MAINTENANCE OF FAMILY HOUSING FACILITIES

Recipient Details

Recipient ISLANDS MECHANICAL CONTRACTOR, INC
UEI RC8URQ478K43
Recipient Address UNITED STATES, 3070 BLANDING BLVD, MIDDLEBURG, CLAY, FLORIDA, 320686337
DELIVERY ORDER AWARD N6945022F0183 2022-08-17 2024-09-11 2024-09-11
Unique Award Key CONT_AWD_N6945022F0183_9700_N6945018D1313_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 535568.28
Current Award Amount 535568.28
Potential Award Amount 535568.28

Description

Title PIER VICTOR FIRE PROTECTION - PC3 POTABLE WATER CONNECTION 6 X 4 TEE AND CORRUGATED PIPE REMOVAL AND TER FOR VARIOUS DELAYS.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z1NZ: MAINTENANCE OF OTHER UTILITIES

Recipient Details

Recipient ISLANDS MECHANICAL CONTRACTOR, INC
UEI RC8URQ478K43
Recipient Address UNITED STATES, 3070 BLANDING BLVD, MIDDLEBURG, CLAY, FLORIDA, 320686337
DELIVERY ORDER AWARD N6945022F0382 2022-05-12 2024-05-15 2024-05-15
Unique Award Key CONT_AWD_N6945022F0382_9700_N6945018D1313_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 525214.00
Current Award Amount 525214.00
Potential Award Amount 525214.00

Description

Title MODIFICATION FOR ASSIGNMENT OF CLIAMS
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2JZ: REPAIR OR ALTERATION OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient ISLANDS MECHANICAL CONTRACTOR, INC
UEI RC8URQ478K43
Recipient Address UNITED STATES, 3070 BLANDING BLVD, MIDDLEBURG, CLAY, FLORIDA, 320686337
DELIVERY ORDER AWARD N6945020F2203 2020-02-18 2023-03-23 2023-03-23
Unique Award Key CONT_AWD_N6945020F2203_9700_N6945015D1620_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4203717.00
Current Award Amount 4203717.00
Potential Award Amount 4203717.00

Description

Title SHERMAN AVE PAVEMENT AND UTILITY REPAIR - PC5 REA CONTAMINATED SOILS
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z1LB: MAINTENANCE OF HIGHWAYS/ROADS/STREETS/BRIDGES/RAILWAYS

Recipient Details

Recipient ISLANDS MECHANICAL CONTRACTOR, INC
UEI RC8URQ478K43
Recipient Address UNITED STATES, 3070 BLANDING BLVD, MIDDLEBURG, CLAY, FLORIDA, 320686337

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4144077110 2020-04-12 0491 PPP 3070 Blanding Blvd, MIDDLEBURG, FL, 32068-6337
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1100000
Loan Approval Amount (current) 1100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIDDLEBURG, CLAY, FL, 32068-6337
Project Congressional District FL-04
Number of Employees 82
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1112084.93
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State