Search icon

ASSET CONVERSION SERVICES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASSET CONVERSION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Oct 2003 (22 years ago)
Document Number: F03000005165
FEI/EIN Number 200264102

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

Address: 1240 N JEFFERSON ST, MONTICELLO, FL, 32344, US
Mail Address: 1240 N JEFFERSON ST, MONTICELLO, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FREDERICK JERRY Chairman 525 E HIGH RD, MONTICELLO, FL, 32344
FREDERICK JERRY President 525 E HIGH RD, MONTICELLO, FL, 32344
Hidir Richard Vice Chairman 215 E. Palmer Mill Road, Monticello, FL, 32344
Hidir Richard Vice President 215 E. Palmer Mill Road, Monticello, FL, 32344
HIDIR RICHARD Agent 1240 N. JEFFERSON STREET, MONTICELLO, FL, 32344

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4XQG0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-12
CAGE Expiration:
2030-06-12
SAM Expiration:
2026-06-10

Contact Information

POC:
RICHARD A. HIDIR
Corporate URL:
http://www.avsale.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000099124 AEROSERVICE USA ACTIVE 2019-09-10 2029-12-31 - 1240 N. JEFFERSON ST., MONTICELLO, FL, 32344
G10000085096 AV SALES GROUP ACTIVE 2010-09-16 2030-12-31 - 1240 N. JEFFERSON ST.VD, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-09-07 1240 N. JEFFERSON STREET, MONTICELLO, FL 32344 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-20 1240 N JEFFERSON ST, MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 2021-08-20 1240 N JEFFERSON ST, MONTICELLO, FL 32344 -
REGISTERED AGENT NAME CHANGED 2011-01-11 HIDIR, RICHARD -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-24
Reg. Agent Change 2021-09-07
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
M0014610VC279
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
115.00
Base And Exercised Options Value:
115.00
Base And All Options Value:
115.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-07-07
Description:
WASHER, NS
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
5310: NUTS AND WASHERS
Procurement Instrument Identifier:
M0014608VF059
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
135.00
Base And Exercised Options Value:
135.00
Base And All Options Value:
135.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-03-06
Description:
CAPACITOR
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
5910: CAPACITORS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
57002.00
Total Face Value Of Loan:
57002.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
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:
57003.00
Total Face Value Of Loan:
57003.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57003
Current Approval Amount:
57003
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57399.68
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57002
Current Approval Amount:
57002
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57342.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State