Search icon

ISLANDS MECHANICAL CONTRACTOR, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ISLANDS MECHANICAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Address: 3070 BLANDING BOULEVARD, MIDDLEBURG, FL, 32068
Mail Address: PO BOX 2039, MIDDLEBURG, FL, 32050
ZIP code: 32068
City: Middleburg
County: Clay
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-017-203
State:
ALABAMA

Key Officers & Management

Name Role Address
Peek & Miska Agent 200 E Forsyth St., JACKSONVILLE, FL, 32202
TURNAGE SEAN Chief Financial Officer 3070 BLANDING BOULEVARD, MIDDLEBURG, FL, 32068
Long Kristen Secretary 3070 BLANDING BOULEVARD, MIDDLEBURG, FL, 32068

Unique Entity ID

Unique Entity ID:
RC8URQ478K43
CAGE Code:
0YLR8
UEI Expiration Date:
2026-04-23

Business Information

Doing Business As:
ISLANDS MECHANICAL CONTRACTOR INC
Activation Date:
2025-04-25
Initial Registration Date:
2002-04-12

Commercial and government entity program

CAGE number:
0YLR8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-25
CAGE Expiration:
2030-04-25
SAM Expiration:
2026-04-23

Contact Information

POC:
SEAN TURNAGE
Corporate URL:
http://www.imcconstructiongroup.com

Form 5500 Series

Employer Identification Number (EIN):
593144925
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
33
Sponsors Telephone Number:

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

Procurement Instrument Identifier:
N6945025F0169
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1000.00
Base And Exercised Options Value:
1000.00
Base And All Options Value:
1000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-15
Description:
N6945025D0013 - NSGB MACC MIN GUARANTEE
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1AZ: CONSTRUCTION OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS
Procurement Instrument Identifier:
N6945025D0013
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
249000000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-14
Description:
GENERAL CONSTRUCTION PROJECTS NTW 5 YEAR
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1AZ: CONSTRUCTION OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS
Procurement Instrument Identifier:
N6945024F0837
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
3315617.00
Base And Exercised Options Value:
3315617.00
Base And All Options Value:
3315617.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-23
Description:
X065 (JTF) 2500 REPAIR ELECTRICAL (USSOUTHCOM)
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z1JZ: MAINTENANCE OF MISCELLANEOUS BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1100000.00
Total Face Value Of Loan:
1100000.00

Trademarks

Serial Number:
85000925
Mark:
IMC ISLANDS MECHANICAL CONTRACTOR
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2010-03-29
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
IMC ISLANDS MECHANICAL CONTRACTOR

Goods And Services

For:
Air conditioning contractor services; Carpentry contractor services; Drywall and painting contractor services; Drywall contractor services; Electrical contractor services; Foundation contractor services; Framing contractor services; General building contractor services; General construction contract...
First Use:
2009-08-01
International Classes:
037 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-31
Type:
Unprog Rel
Address:
1700 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32417
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
82
Initial Approval Amount:
$1,100,000
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,112,084.93
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $880,000
Utilities: $110,000
Rent: $110,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State