Search icon

FAIRFAX IMAGING, INC.

Company Details

Entity Name: FAIRFAX IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Sep 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2010 (15 years ago)
Document Number: F07000004576
FEI/EIN Number 541701382
Address: 550 North Reo Street, Suite 202, Tampa, FL, 33609-1062, US
Mail Address: 550 North Reo Street, Suite 202, Tampa, FL, 33609-1062, US
Place of Formation: VIRGINIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAIRFAX IMAGING, INC. 401(K) PLAN 2012 541701382 2013-09-12 FAIRFAX IMAGING, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541511
Sponsor’s telephone number 7038021220
Plan sponsor’s mailing address 5215 W LAUREL STREET, SUITE 110, TAMPA, FL, 33607
Plan sponsor’s address 5215 W LAUREL STREET, SUITE 110, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 541701382
Plan administrator’s name FAIRFAX IMAGING, INC.
Plan administrator’s address 5215 W LAUREL STREET, SUITE 110, TAMPA, FL, 33607
Administrator’s telephone number 7038021220

Number of participants as of the end of the plan year

Active participants 48
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 32
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-09-12
Name of individual signing STEVE CHAHAL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-12
Name of individual signing STEVE CHAHAL
Valid signature Filed with authorized/valid electronic signature
FAIRFAX IMAGING, INC. 401(K) PLAN 2011 541701382 2012-07-17 FAIRFAX IMAGING, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541511
Sponsor’s telephone number 7038021220
Plan sponsor’s mailing address 5215 W LAUREL STREET, SUITE 110, TAMPA, FL, 33607
Plan sponsor’s address 5215 W LAUREL STREET, SUITE 110, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 541701382
Plan administrator’s name FAIRFAX IMAGING, INC.
Plan administrator’s address 5215 W LAUREL STREET, SUITE 110, TAMPA, FL, 33607
Administrator’s telephone number 7038021220

Number of participants as of the end of the plan year

Active participants 44
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 33
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing STEVE CHAHAL
Valid signature Filed with authorized/valid electronic signature
FAIRFAX IMAGING, INC. 401(K) PLAN 2010 541701382 2011-04-07 FAIRFAX IMAGING, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541511
Sponsor’s telephone number 7038021220
Plan sponsor’s mailing address 4921 MEMORIAL HIGHWAY, STE 114, TAMPA, FL, 33634
Plan sponsor’s address 4921 MEMORIAL HIGHWAY, STE 114, TAMPA, FL, 33634

Plan administrator’s name and address

Administrator’s EIN 541701382
Plan administrator’s name FAIRFAX IMAGING, INC.
Plan administrator’s address 4921 MEMORIAL HIGHWAY, STE 114, TAMPA, FL, 33634
Administrator’s telephone number 7038021220

Number of participants as of the end of the plan year

Active participants 43
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 33
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-04-07
Name of individual signing STEVE CHAHAL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Chahal Steve Agent 550 North Reo Street, Tampa, FL, 336091062

Vice President

Name Role Address
CHAHAL STEVE Vice President 4942 W MELROSE AVE N, TAMPA, FL, 33629

Director

Name Role Address
CHAHAL STEVE Director 4942 W MELROSE AVE N, TAMPA, FL, 33629

Chief Executive Officer

Name Role Address
Chahal Steve Chief Executive Officer 550 North Reo Street, Tampa, FL, 336091062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025925 FAIRFAX SOFTWARE ACTIVE 2020-02-27 2025-12-31 No data 2005 PAN AM CIRCLE DR. SUITE 110, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 550 North Reo Street, Suite 202, Tampa, FL 33609-1062 No data
CHANGE OF MAILING ADDRESS 2023-02-17 550 North Reo Street, Suite 202, Tampa, FL 33609-1062 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 550 North Reo Street, Suite 202, Tampa, FL 33609-1062 No data
REGISTERED AGENT NAME CHANGED 2015-02-18 Chahal, Steve No data
REINSTATEMENT 2010-06-30 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-18

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 2032H519F00947 2019-09-27 2025-03-26 2025-03-26
Unique Award Key CONT_AWD_2032H519F00947_2050_GS35F339GA_4732
Awarding Agency Department of the Treasury
Link View Page

Award Amounts

Obligated Amount 761328.86
Current Award Amount 761328.88
Potential Award Amount 761329.08

Description

Title FORM 1042-S DATA INTEGRITY GAGE SOFTWARE SOLUTIONS
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D308: IT AND TELECOM- PROGRAMMING

Recipient Details

Recipient FAIRFAX IMAGING, INC.
UEI VH6DFCP5M3N5
Recipient Address UNITED STATES, 550 N REO ST STE 202, TAMPA, HILLSBOROUGH, FLORIDA, 336091062
No data IDV GS35F339GA 2017-03-31 No data No data
Unique Award Key CONT_IDV_GS35F339GA_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 3641593.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Recipient Details

Recipient FAIRFAX IMAGING, INC.
UEI VH6DFCP5M3N5
Recipient Address UNITED STATES, 550 N REO ST STE 202, TAMPA, HILLSBOROUGH, FLORIDA, 336091062

Date of last update: 02 Feb 2025

Sources: Florida Department of State