Search icon

AYON CYBERSECURITY INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AYON CYBERSECURITY INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 28 Jun 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2020 (5 years ago)
Document Number: F12000002717
FEI/EIN Number 582424003
Address: 5155 W King Street, Cocoa, FL, 32926, US
Mail Address: 5155 W King Street, Cocoa, FL, 32926, US
ZIP code: 32926
City: Cocoa
County: Brevard
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Ordway Ronald D Chief Executive Officer 5155 W King Street, Cocoa, FL, 32926
Osborn Gregory L Chief Financial Officer 4328 Chastain Drive, Melbourne, FL, 32940
MENGEL ARTHUR V President 5155 KING ST, COCOA, FL, 32926
Osborn Greg L Agent 5155 West King Street, Cocoa, FL, 32926

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
321-784-6617
Contact Person:
STACY LAWSON
User ID:
P1680043

Commercial and government entity program

CAGE number:
6DP27
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-09
CAGE Expiration:
2029-10-09
SAM Expiration:
2025-10-07

Contact Information

POC:
ARTHUR V. MENGEL
Corporate URL:
http://www.ayoncs.com/

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000061305 VDC EXPIRED 2018-05-22 2023-12-31 - 5155 WEST KING STREET, COCOA, FL, 32926
G12000067208 AYDIN CYBER SECURITY EXPIRED 2012-07-05 2017-12-31 - 2350 COMMERCE PARK DRIVE NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 5155 W King Street, Cocoa, FL 32926 -
CHANGE OF MAILING ADDRESS 2022-03-30 5155 W King Street, Cocoa, FL 32926 -
AMENDMENT 2020-07-15 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-04 5155 West King Street, Cocoa, FL 32926 -
REGISTERED AGENT NAME CHANGED 2016-03-27 Osborn, Greg L -
NAME CHANGE AMENDMENT 2014-09-26 AYON CYBERSECURITY INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-01
Amendment 2020-07-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-08-04
ANNUAL REPORT 2016-03-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0010424PDB53
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1295.00
Base And Exercised Options Value:
1295.00
Base And All Options Value:
1295.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-04-17
Description:
DVI TO FIBER MMD,CV
Naics Code:
332919: OTHER METAL VALVE AND PIPE FITTING MANUFACTURING
Product Or Service Code:
7G21: IT AND TELECOM - NETWORK: DIGITAL NETWORK PRODUCTS (HARDWARE AND PERPETUAL LICENSE SOFTWARE)
Procurement Instrument Identifier:
19AQMM24F7106
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
61783.52
Base And Exercised Options Value:
61783.52
Base And All Options Value:
61783.52
Awarding Agency Name:
Department of State
Performance Start Date:
2024-03-11
Description:
TEMPEST ZERO CLIENT
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
7B22: IT AND TELECOM - COMPUTE: SERVERS (HARDWARE AND PERPETUAL LICENSE SOFTWARE)
Procurement Instrument Identifier:
SPE7L324F0902
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
13990.00
Base And Exercised Options Value:
13990.00
Base And All Options Value:
13990.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-11-17
Description:
8510274242!MYLAR MIRROR ASSEMB
Naics Code:
333310: COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product Or Service Code:
6650: OPTICAL INSTRUMENTS, TEST EQUIPMENT, COMPONENTS AND ACCESSORIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State