Search icon

AVIDYNE CORPORATION

Company Details

Entity Name: AVIDYNE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 01 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2014 (10 years ago)
Document Number: F02000005510
FEI/EIN Number 043213876
Address: 710 NORTH DRIVE, MELBOURNE, FL, 32934, US
Mail Address: 710 North Drive, Melbourne, FL, 32934, US
ZIP code: 32934
County: Brevard
Place of Formation: DELAWARE

Agent

Name Role Address
Newman Paul Agent 710 NORTH DRIVE, MELBOURNE, FL, 32934

Chief Executive Officer

Name Role Address
SCHWINN DANIEL J Chief Executive Officer c/o Avidyne Corporation, Melbourne, FL, 32934

Chief Financial Officer

Name Role Address
Newman Paul A Chief Financial Officer c/o Avidyne Corporation, Melbourne, FL, 32934

Director

Name Role Address
Auerbach Stuart Director c/o Avidyne Corporation, Melbourne, FL, 32934
HANSMAN R. JOHN Director c/o Avidyne Corporation, Melbourne, FL, 32934
Bingham John Director c/o Avidyne Corporation, Melbourne, FL, 32934
McCaulley Jeffery J Director c/o Avidyne Corporation, Melbourne, FL, 32934

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 710 NORTH DRIVE, MELBOURNE, FL 32934 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 710 NORTH DRIVE, MELBOURNE, FL 32934 No data
REGISTERED AGENT NAME CHANGED 2023-03-13 Newman, Paul No data
CHANGE OF MAILING ADDRESS 2015-06-19 710 NORTH DRIVE, MELBOURNE, FL 32934 No data
REINSTATEMENT 2014-10-02 No data No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
CANCEL ADM DISS/REV 2007-05-15 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001050361 TERMINATED 1000000434480 BREVARD 2012-12-12 2032-12-19 $ 5,907.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-28
Reg. Agent Change 2015-10-06

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD FA852424F0027 2024-02-08 2025-04-21 2025-04-21
Unique Award Key CONT_AWD_FA852424F0027_9700_FA852420D0010_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12016.00
Current Award Amount 12016.00
Potential Award Amount 12016.00

Description

Title REPAIR OF DATA SIGNAL PROCESSOR
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes 5895: MISCELLANEOUS COMMUNICATION EQUIPMENT

Recipient Details

Recipient AVIDYNE CORPORATION
UEI R7MLCLQUG8J9
Recipient Address UNITED STATES, 710 N DR, MELBOURNE, BREVARD, FLORIDA, 329349286
No data IDV FA852420D0010 2020-01-27 No data No data
Unique Award Key CONT_IDV_FA852420D0010_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 70770.00

Description

Title REPAIR OF DATA SIGNAL PROCESSOR
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

Recipient Details

Recipient AVIDYNE CORPORATION
UEI R7MLCLQUG8J9
Recipient Address UNITED STATES, 710 N DR, MELBOURNE, BREVARD, FLORIDA, 329349286

Date of last update: 01 Feb 2025

Sources: Florida Department of State