Search icon

PACIFIC SCIENTIFIC COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PACIFIC SCIENTIFIC COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 Apr 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2020 (5 years ago)
Document Number: 826031
FEI/EIN Number 94-0744970
Address: 6035 Parkland Boulevard, Cleveland, OH, 44124, US
Mail Address: 6035 Parkland Boulevard, Cleveland, OH, 44124, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
MACGILLIS MICHAEL President 6035 Parkland Boulevard, Cleveland, OH, 44124
Fabe Guy C Treasurer 6035 Parkland Boulevard, Cleveland, OH, 44124
Whitman Daniel J Secretary 6035 Parkland Boulevard, Cleveland, OH, 44124
MACGILLIS MICHAEL Director 6035 Parkland Boulevard, Cleveland, OH, 44124
PORTELA MICHAEL Director 6035 Parkland Boulevard, Cleveland, OH, 44124
Whitman Daniel Director 6035 Parkland Boulevard, Cleveland, OH, 44124
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Unique Entity ID

CAGE Code:
1WFQ3
UEI Expiration Date:
2020-01-17

Business Information

Doing Business As:
MEGGITT CUSTOMER SERVICES & SUPPORT
Activation Date:
2019-01-23
Initial Registration Date:
2001-12-17

Commercial and government entity program

CAGE number:
1B1H6
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-04-30
CAGE Expiration:
2030-04-30
SAM Expiration:
2026-04-28

Contact Information

POC:
SEAN E. MOOTI
Corporate URL:
http://www.parker.com

Highest Level Owner

Vendor Certified:
2025-04-30
CAGE number:
45681
Company Name:
PARKER-HANNIFIN CORPORATION

Immediate Level Owner

Vendor Certified:
2025-04-30
CAGE number:
79W34
Company Name:
MEGGITT-USA, INC.

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000121791 MEGGITT ACTIVE 2021-09-17 2026-12-31 - 1955 SURVEYOR AVENUE, SIMI VALLEY, CA, 93063
G18000072997 MEGGITT CUSTOMER SERVICES & SUPPORT EXPIRED 2018-07-02 2023-12-31 - 1785 VOYAGER AVENUE, SIMI VALLEY, CA, 93063
G15000032312 MEGGITT CUSTOMER SERVICES & SUPPORT EXPIRED 2015-03-30 2020-12-31 - 1955 SURVEYOR AVENUE, SIMI VALLEY, CA, 93063
G14000034533 MEGGITT AFTERMARKET SERVICES EXPIRED 2014-04-07 2019-12-31 - 11700 NW 102ND ROAD, SUITE 6, MIAMI, FL, 33178
G11000074571 PACIFIC SCIENTIFIC AVIATION SERVICES EXPIRED 2011-07-26 2016-12-31 - 1955 SURVEYOR AVENUE, SIMI VALLEY, CA, 93006-3

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-17 1785 Voyager Avenue, Simi Valley, CA 93063 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 1785 Voyager Avenue, Simi Valley, CA 93063 -
REINSTATEMENT 2020-10-02 - -
REGISTERED AGENT NAME CHANGED 2020-10-02 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
MERGER 2018-06-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000183445
REGISTERED AGENT ADDRESS CHANGED 1992-07-27 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 1985-07-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000100537 TERMINATED 1000000774946 COLUMBIA 2018-03-01 2038-03-07 $ 115,348.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-10-02
ANNUAL REPORT 2019-06-11
Merger 2018-06-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z03825PZ0000095
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
98500.00
Base And Exercised Options Value:
98500.00
Base And All Options Value:
98500.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2025-02-26
Description:
PURCHASE OF CONT, FIRE EXTINGUIS TO BE UTILIZED ON USCG MH-60T HELICOPTERS.
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS
Procurement Instrument Identifier:
N0038325PT061
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
93860.00
Base And Exercised Options Value:
93860.00
Base And All Options Value:
93860.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-12
Description:
POWER SUPPLY
Naics Code:
334111: ELECTRONIC COMPUTER MANUFACTURING
Product Or Service Code:
6130: CONVERTERS, ELECTRICAL, NONROTATING
Procurement Instrument Identifier:
70Z03825PR0000130
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
57600.00
Base And Exercised Options Value:
57600.00
Base And All Options Value:
247680.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2025-02-11
Description:
PURCHASE OF THE BUCKLE WILL BE USED USCG MH60T HELICOPTERS.
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-09-20
Type:
Planned
Address:
305 FENTRESS BLVD, Daytona Beach, FL, 32020
Safety Health:
Safety
Scope:
Records

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State