Search icon

MATHEWS ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: MATHEWS ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATHEWS ASSOCIATES, 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: 20 May 1980 (45 years ago)
Document Number: 670616
FEI/EIN Number 592012347

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

Address: 220 POWER COURT, SANFORD, FL, 32771
Mail Address: 220 POWER COURT, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MATHEWS ASSOCIATES, INC. 401(K) PLAN 2023 592012347 2024-08-02 MATHEWS ASSOCIATES, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 335900
Sponsor’s telephone number 4073233390
Plan sponsor’s address 220 POWER COURT, SANFORD, FL, 32771
MATHEWS ASSOCIATES, INC. 401(K) PLAN 2022 592012347 2023-06-20 MATHEWS ASSOCIATES, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 335900
Sponsor’s telephone number 4073233390
Plan sponsor’s address 220 POWER COURT, SANFORD, FL, 32771
MATHEWS ASSOCIATES, INC. 401(K) PLAN 2021 592012347 2022-03-25 MATHEWS ASSOCIATES, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 335900
Sponsor’s telephone number 4073233390
Plan sponsor’s address 220 POWER COURT, SANFORD, FL, 32771
MATHEWS ASSOCIATES, INC. 401(K) PLAN 2020 592012347 2021-07-29 MATHEWS ASSOCIATES, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 335900
Sponsor’s telephone number 4073233390
Plan sponsor’s address 220 POWER COURT, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing JUDY PERREAULT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-29
Name of individual signing JUDY PERREAULT
Valid signature Filed with authorized/valid electronic signature
MATHEWS ASSOCIATES, INC. 401(K) PLAN 2019 592012347 2020-05-08 MATHEWS ASSOCIATES, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 335900
Sponsor’s telephone number 4073233390
Plan sponsor’s address 220 POWER COURT, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing JUDY PERREAULT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-07
Name of individual signing JUDY PERREAULT
Valid signature Filed with authorized/valid electronic signature
MATHEWS ASSOCIATES, INC. 401(K) PLAN 2018 592012347 2019-04-17 MATHEWS ASSOCIATES, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 335900
Sponsor’s telephone number 4073233390
Plan sponsor’s address 220 POWER COURT, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2019-04-17
Name of individual signing JUDY PERREAULT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-17
Name of individual signing JUDY PERREAULT
Valid signature Filed with authorized/valid electronic signature
MATHEWS ASSOCIATES, INC. 401(K) PLAN 2017 592012347 2018-04-13 MATHEWS ASSOCIATES, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 335900
Sponsor’s telephone number 4073233390
Plan sponsor’s address 220 POWER COURT, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2018-04-12
Name of individual signing JUDY PERREAULT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-04-12
Name of individual signing JUDY PERREAULT
Valid signature Filed with authorized/valid electronic signature
MATHEWS ASSOCIATES, INC. 401(K) PLAN 2016 592012347 2017-04-18 MATHEWS ASSOCIATES, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 335900
Sponsor’s telephone number 4073233390
Plan sponsor’s address 220 POWER COURT, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2017-04-18
Name of individual signing JUDY PERREAULT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-04-18
Name of individual signing JUDY PERREAULT
Valid signature Filed with authorized/valid electronic signature
MATHEWS ASSOCIATES, INC. 401(K) PLAN 2015 592012347 2016-05-23 MATHEWS ASSOCIATES, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 335900
Sponsor’s telephone number 4073233390
Plan sponsor’s address 220 POWER COURT, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2016-04-15
Name of individual signing JUDY PERREAULT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-04-15
Name of individual signing JUDY PERREAULT
Valid signature Filed with authorized/valid electronic signature
MATHEWS ASSOCIATES, INC. 401(K) PLAN 2014 592012347 2015-05-12 MATHEWS ASSOCIATES, INC. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 335900
Sponsor’s telephone number 4073233390
Plan sponsor’s address 220 POWER COURT, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2015-05-06
Name of individual signing JUDY PERREAULT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-06
Name of individual signing JUDY PERREAULT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PERREAULT DANIEL W. Chief Executive Officer 220 POWER COURT, SANFORD, FL, 32771
PERREAULT PHILIP F President 220 POWER COURT, SANFORD, FL, 32771
PERREAULT JUDY J Secretary 220 POWER COURT, SANFORD, FL, 32771
PERREAULT JUDY J Treasurer 220 POWER COURT, SANFORD, FL, 32771
PERREAULT DANIEL W. C Agent 220 POWER COURT, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08322900027 A2Z TEST LAB EXPIRED 2008-11-13 2024-12-31 - 220 POWER COURT, SANFORD, FL
G00094900287 BATTERY ASSEMBLERS ACTIVE 2000-04-04 2025-12-31 - 220 POWER COURT, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-10 PERREAULT, DANIEL W. CEO -
CHANGE OF PRINCIPAL ADDRESS 2005-03-02 220 POWER COURT, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2005-03-02 220 POWER COURT, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-02 220 POWER COURT, SANFORD, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900003714 LAPSED 03-CC-17836 9TH JUD CIR CRT ORANGE CO FL 2001-10-13 2009-02-13 $4175.00 HOWARD ECKSTEIN, 11 MEATH AVENUE, HUNTINGTON, NY 11743

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD SPE7LX25F134X 2024-12-17 2026-03-02 2026-03-02
Unique Award Key CONT_AWD_SPE7LX25F134X_9700_SPE7LX22D0124_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 214518.18
Current Award Amount 214518.18
Potential Award Amount 214518.18

Description

Title 8511082490!BATTERY,STORAGE
NAICS Code 335911: STORAGE BATTERY MANUFACTURING
Product and Service Codes 6140: BATTERIES, RECHARGEABLE

Recipient Details

Recipient MATHEWS ASSOCIATES INC
UEI YNL6C9KV6U37
Recipient Address UNITED STATES, 220 POWER CT, SANFORD, SEMINOLE, FLORIDA, 327719530
DELIVERY ORDER AWARD SPE7LX25F118U 2024-12-16 2026-03-01 2026-03-01
Unique Award Key CONT_AWD_SPE7LX25F118U_9700_SPE7LX22D0124_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 389607.40
Current Award Amount 389607.40
Potential Award Amount 389607.40

Description

Title 8511077090!BATTERY,STORAGE
NAICS Code 335911: STORAGE BATTERY MANUFACTURING
Product and Service Codes 6140: BATTERIES, RECHARGEABLE

Recipient Details

Recipient MATHEWS ASSOCIATES INC
UEI YNL6C9KV6U37
Recipient Address UNITED STATES, 220 POWER CT, SANFORD, SEMINOLE, FLORIDA, 327719530
DELIVERY ORDER AWARD SPE7LX25F118A 2024-12-13 2025-10-07 2025-10-07
Unique Award Key CONT_AWD_SPE7LX25F118A_9700_SPE7LX24D5000_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 66880.00
Current Award Amount 66880.00
Potential Award Amount 66880.00

Description

Title 8511076892!BATTERY,NONRECHARGEABLE
NAICS Code 335910: BATTERY MANUFACTURING
Product and Service Codes 6135: BATTERIES, NONRECHARGEABLE

Recipient Details

Recipient MATHEWS ASSOCIATES INC
UEI YNL6C9KV6U37
Recipient Address UNITED STATES, 220 POWER CT, SANFORD, SEMINOLE, FLORIDA, 327719530
DELIVERY ORDER AWARD SPE7LX25F094J 2024-12-12 2026-02-25 2026-02-25
Unique Award Key CONT_AWD_SPE7LX25F094J_9700_SPE7LX22D0124_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 288005.80
Current Award Amount 288005.80
Potential Award Amount 288005.80

Description

Title 8511068682!BATTERY,STORAGE
NAICS Code 335911: STORAGE BATTERY MANUFACTURING
Product and Service Codes 6140: BATTERIES, RECHARGEABLE

Recipient Details

Recipient MATHEWS ASSOCIATES INC
UEI YNL6C9KV6U37
Recipient Address UNITED STATES, 220 POWER CT, SANFORD, SEMINOLE, FLORIDA, 327719530
DELIVERY ORDER AWARD SPE7LX25F074Y 2024-12-09 2025-10-03 2025-10-03
Unique Award Key CONT_AWD_SPE7LX25F074Y_9700_SPE7LX24D5000_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 52668.00
Current Award Amount 52668.00
Potential Award Amount 52668.00

Description

Title 8511063185!BATTERY,NONRECHARGEABLE
NAICS Code 335910: BATTERY MANUFACTURING
Product and Service Codes 6135: BATTERIES, NONRECHARGEABLE

Recipient Details

Recipient MATHEWS ASSOCIATES INC
UEI YNL6C9KV6U37
Recipient Address UNITED STATES, 220 POWER CT, SANFORD, SEMINOLE, FLORIDA, 327719530
DELIVERY ORDER AWARD SPE7L125F0842 2024-11-05 2026-01-19 2026-01-19
Unique Award Key CONT_AWD_SPE7L125F0842_9700_SPE7LX22D0124_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 372260.16
Current Award Amount 372260.16
Potential Award Amount 372260.16

Description

Title 8510999875!BATTERY,STORAGE
NAICS Code 335911: STORAGE BATTERY MANUFACTURING
Product and Service Codes 6140: BATTERIES, RECHARGEABLE

Recipient Details

Recipient MATHEWS ASSOCIATES INC
UEI YNL6C9KV6U37
Recipient Address UNITED STATES, 220 POWER CT, SANFORD, SEMINOLE, FLORIDA, 327719530
DELIVERY ORDER AWARD 70Z08425FDL950001 2024-10-24 2025-01-17 2025-01-17
Unique Award Key CONT_AWD_70Z08425FDL950001_7008_70Z08424DWOPL0002_7008
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 7935.60
Current Award Amount 7935.60
Potential Award Amount 7935.60

Description

Title ICE BATTERIES PACKS
NAICS Code 335910: BATTERY MANUFACTURING
Product and Service Codes 6140: BATTERIES, RECHARGEABLE

Recipient Details

Recipient MATHEWS ASSOCIATES INC
UEI YNL6C9KV6U37
Recipient Address UNITED STATES, 220 POWER CT, SANFORD, SEMINOLE, FLORIDA, 327719530
DELIVERY ORDER AWARD SPE7L125F0280 2024-10-16 2025-05-16 2025-05-16
Unique Award Key CONT_AWD_SPE7L125F0280_9700_SPE7LX24D0043_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 486300.00
Current Award Amount 486300.00
Potential Award Amount 486300.00

Description

Title 8510957937!BATTERY,STORAGE
NAICS Code 335910: BATTERY MANUFACTURING
Product and Service Codes 6140: BATTERIES, RECHARGEABLE

Recipient Details

Recipient MATHEWS ASSOCIATES INC
UEI YNL6C9KV6U37
Recipient Address UNITED STATES, 220 POWER CT, SANFORD, SEMINOLE, FLORIDA, 327719530
DELIVERY ORDER AWARD SPE7L125F0289 2024-10-16 2025-12-12 2025-12-12
Unique Award Key CONT_AWD_SPE7L125F0289_9700_SPE7LX24D0043_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3064936.00
Current Award Amount 3064936.00
Potential Award Amount 3064936.00

Description

Title 8510958193!BATTERY,STORAGE
NAICS Code 335910: BATTERY MANUFACTURING
Product and Service Codes 6140: BATTERIES, RECHARGEABLE

Recipient Details

Recipient MATHEWS ASSOCIATES INC
UEI YNL6C9KV6U37
Recipient Address UNITED STATES, 220 POWER CT, SANFORD, SEMINOLE, FLORIDA, 327719530
PURCHASE ORDER AWARD 6923G524P0176 2024-09-23 2025-01-31 2025-01-31
Unique Award Key CONT_AWD_6923G524P0176_6947_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 38767.50
Current Award Amount 38767.50
Potential Award Amount 38767.50

Description

Title BUOY BATTERIES
NAICS Code 335910: BATTERY MANUFACTURING
Product and Service Codes 6135: BATTERIES, NONRECHARGEABLE

Recipient Details

Recipient MATHEWS ASSOCIATES INC
UEI YNL6C9KV6U37
Recipient Address UNITED STATES, 220 POWER CT, SANFORD, SEMINOLE, FLORIDA, 327719530

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4607105002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MATHEWS ASSOCIATES, INC.
Recipient Name Raw MATHEWS ASSOCIATES, INC.
Recipient Address 220 POWER COURT, SANFORD, SEMINOLE, FLORIDA, 32771-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 9700.00
Face Value of Direct Loan 1000000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305225005 0420600 2002-09-13 645 HICKMAN CIRCLE, SANFORD, FL, 32771
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-09-20
Emphasis N: SSTARG02
Case Closed 2002-10-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2002-10-16
Abatement Due Date 2002-11-18
Nr Instances 1
Nr Exposed 1
Gravity 01
109201160 0420600 1995-04-24 645 HICKMAN CIRCLE, SANFORD, FL, 32771
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-04-24
Case Closed 1995-05-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1995-04-27
Abatement Due Date 1995-05-05
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1995-04-27
Abatement Due Date 1995-05-05
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1995-04-27
Abatement Due Date 1995-05-10
Nr Instances 1
Nr Exposed 5
Gravity 01
14086094 0420600 1983-09-19 223 HICKMAN DR, Sanford, FL, 32771
Inspection Type Planned
Scope Complete
Safety/Health Health
Case Closed 1983-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6362408509 2021-03-03 0491 PPS 220 Power Ct, Sanford, FL, 32771-9530
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 599657
Loan Approval Amount (current) 599657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460226
Servicing Lender Name One Florida Bank
Servicing Lender Address 1601 S. Orange Avenue, Orlando, FL, 32806
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-9530
Project Congressional District FL-07
Number of Employees 51
NAICS code 335912
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 460226
Originating Lender Name One Florida Bank
Originating Lender Address Orlando, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 603879.24
Forgiveness Paid Date 2021-11-29
9548567005 2020-04-09 0491 PPP 220 POWER CT, SANFORD, FL, 32771-9530
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 646300
Loan Approval Amount (current) 646300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460226
Servicing Lender Name One Florida Bank
Servicing Lender Address 1601 S. Orange Avenue, Orlando, FL, 32806
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-9530
Project Congressional District FL-07
Number of Employees 55
NAICS code 335911
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 460226
Originating Lender Name One Florida Bank
Originating Lender Address Orlando, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 652037.02
Forgiveness Paid Date 2021-03-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0518903 MATHEWS ASSOCIATES INC MATHEWS ASSOCIATES INC YNL6C9KV6U37 220 POWER CT, SANFORD, FL, 32771-9530
Capabilities Statement Link -
Phone Number 407-323-3390
Fax Number -
E-mail Address BMcKenzie@maifl.com
WWW Page http://www.maifl.com
E-Commerce Website -
Contact Person BARBARA MCKENZIE
County Code (3 digit) 117
Congressional District 07
Metropolitan Statistical Area 5960
CAGE Code 4U927
Year Established 1980
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative Design, develop, test, verify, fabricate primary and rechargeable batteries for military and ruggedized industrial and oceanographic applications.
Special Equipment/Materials Stereolithography rapid prototyping in-house capability.
Business Type Percentages Manufacturing (100 %)
Keywords primary batteries, secondary batteries, military batteries, tactical batteries
Quality Assurance Standards ISO-9000 SeriesANSI/ASQC Z1.4MIL-Q-9858
Electronic Data Interchange capable -

Current Principals

Name Judy Perreault
Role Executive Vice President
Name Daniel Perreault
Role CEO
Name Philip Perreault
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 335910
NAICS Code's Description Battery Manufacturing
Buy Green Yes
Code 335999
NAICS Code's Description All Other Miscellaneous Electrical Equipment and Component Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Algeria; Australia; Belgium; Canada; Denmark; Egypt; Ireland; Estonia; Czech Republic; France; Germany; Israel; Italy; Korea, Republic of; Morocco; Mexico; Netherlands; New Zealand; Poland; Portugal; Qatar; Philippines; Saudi Arabia; Singapore; Sweden; United Arab Emirates; Thailand; Tunisia; Turkey; Taiwan; United Kingdom
Desired Export Business Relationships Direct export sales, Distributor/Importer, Contract manufacturing
Description of Export Objective(s) Seeking new EU partners in developing regions.

Date of last update: 02 Apr 2025

Sources: Florida Department of State