Search icon

DIGITAL INFRARED IMAGING, INC. - Florida Company Profile

Company Details

Entity Name: DIGITAL INFRARED IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jun 2004 (21 years ago)
Date of dissolution: 07 Aug 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Aug 2012 (13 years ago)
Document Number: F04000003596
FEI/EIN Number 201277964

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

Mail Address: 27700 SW PARKWAY AVENUE, WILSONVILLE, OR, 97070
Address: 515 COOPER COMMERCE DRIVE, SUITE 150, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1300035 174 SEMORAN COMMERCE PLACE, SUITE 111, APOPKA, FL, 32703 174 SEMORAN COMMERCE PLACE, SUITE 111, APOPKA, FL, 32703 407-884-0202

Filings since 2004-08-06

Form type REGDEX
File number 021-68194
Filing date 2004-08-06
File View File

Key Officers & Management

Name Role Address
LEWIS EARL R Director 27700 SW PARKWAY AVENUE, WILSONVILLE, OK, 97770
DAVIS WILLIAM W Director 27700 SW PARKWAY AVENUE, WILSONVILLE, OR, 97070
SUNDERMEIER WILLIAM A Director 27700 SW PARKWAY AVENUE, WILSONVILLE, OR, 97070
TUCKER KEVIN General Manager 27700 SW PARKWAY AVENUE, WILSONVILLE, OR, 97070
JORDAN SEAN R Chief Financial Officer 27700 SW PARKWAY AVENUE, WILSONVILLE, OR, 97070
SUNDERMEIER WILLIAM A President 27700 SW PARKWAY AVENUE, WILSONVILLE, OR, 97070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000106601 FLIR LAND SYSTEMS EXPIRED 2011-11-01 2016-12-31 - 27700 SW PARKWAY AVENUE, WILSONVILLE, OR, 97070
G09000145782 ICX CRYOGENICS EXPIRED 2009-08-14 2014-12-31 - 535 COOPER COMMERCE DR, SUITE 330, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-08-07 - -
CHANGE OF MAILING ADDRESS 2012-08-07 515 COOPER COMMERCE DRIVE, SUITE 150, APOPKA, FL 32703 -
REINSTATEMENT 2011-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-28 515 COOPER COMMERCE DRIVE, SUITE 150, APOPKA, FL 32703 -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
MERGER 2004-07-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000049497

Documents

Name Date
WITHDRAWAL 2012-08-07
ANNUAL REPORT 2012-04-12
REINSTATEMENT 2011-10-28
Reg. Agent Change 2011-02-17
ANNUAL REPORT 2010-11-19
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-01-29
Reg. Agent Change 2006-09-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0040608P9131 2008-09-17 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_N0040608P9131_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 19679.01
Current Award Amount 19679.01
Potential Award Amount 19679.01

Description

Title ASSY VISIBLE PAYLOAD NTSC ADJ
NAICS Code 423410: PHOTOGRAPHIC EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6760: PHOTOGRAPHIC EQ & ACCESSORIES

Recipient Details

Recipient DIGITAL INFRARED IMAGING, INC.
UEI J7VQJZLLGJG5
Legacy DUNS 151082372
Recipient Address 515 COOPER COMMERCE DR STE 150, APOPKA, ORANGE, FLORIDA, 327034615, UNITED STATES

Date of last update: 02 Apr 2025

Sources: Florida Department of State