Search icon

MICRO SYSTEMS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MICRO SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Feb 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Dec 1998 (27 years ago)
Document Number: 496902
FEI/EIN Number 59-1654615
Address: 10680 Treena Street, San Diego, CA, 92131, US
Mail Address: 10680 Treena Street, San Diego, CA, 92131, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20241497863
State:
COLORADO
COLORADO profile:

Key Officers & Management

Name Role Address
Mendoza Marie Secretary 10680 Treena Street, San Diego, CA, 92131
Fink Michael W. Director 10680 Treena Street, San Diego, CA, 92131
DeMarco Eric M. President 10680 Treena Street, San Diego, CA, 92131
Lund Deanna H. Director 10680 Treena Street, San Diego, CA, 92131
- Agent -

Unique Entity ID

Unique Entity ID:
L2HKXLBRTL16
CAGE Code:
55785
UEI Expiration Date:
2025-11-21

Business Information

Doing Business As:
MICRO SYSTEMS, INC
Division Name:
MICRO SYSTEMS, INC.
Activation Date:
2024-11-25
Initial Registration Date:
2001-12-04

Commercial and government entity program

CAGE number:
55785
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-11-25
CAGE Expiration:
2029-11-25
SAM Expiration:
2025-11-21

Contact Information

POC:
MAYNARD J. . FACTOR
Corporate URL:
https://www.kratos-msi.com

Immediate Level Owner

Vendor Certified:
2024-11-25
CAGE number:
3DYJ1
Company Name:
KRATOS DEFENSE & SECURITY SOLUTIONS, INC.

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 10680 Treena Street, Suite 600, San Diego, CA 92131 -
CHANGE OF MAILING ADDRESS 2025-01-10 10680 Treena Street, Suite 600, San Diego, CA 92131 -
REGISTERED AGENT NAME CHANGED 2011-11-09 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-11-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 1998-12-22 - -
RESTATED ARTICLES 1995-08-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0001918G0032
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-25
Description:
DEFINE ADMINISTRATION OF BOA
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL
Procurement Instrument Identifier:
0005
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
544391.44
Base And Exercised Options Value:
544391.44
Base And All Options Value:
544391.44
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-08-07
Description:
ARMY GROUND AERIAL TARGET CONTROL SYSTEM IDIQ, HARDWARE DELIVERY ORDER
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1270: AIRCRAFT GUNNERY FIRE CONTROL COMPONENTS
Procurement Instrument Identifier:
0002
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-20164.08
Base And Exercised Options Value:
-20164.08
Base And All Options Value:
-20164.08
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-07-16
Description:
ARMY GROUND AERIAL TARGET CONTROL SYSTEMS (AGATCS) MOD TO REVISE SHIP TO AND INCORPORATE QUANTITY DISCOUNT
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1270: AIRCRAFT GUNNERY FIRE CONTROL COMPONENTS

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-11-07
Type:
Complaint
Address:
35 HILL AVE., FORT WALTON BEACH, FL, 32547
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State