Search icon

DORMAKABA USA INC. - Florida Company Profile

Company Details

Entity Name: DORMAKABA USA 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: 19 Dec 2012 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 May 2018 (7 years ago)
Document Number: F12000005110
FEI/EIN Number 510367374

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

Address: 6161 E 75TH ST, INDIANAPOLIS, IN, 46250, US
Mail Address: 6161 E 75TH ST, INDIANAPOLIS, IN, 46250, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bewick Steve Director 6161 E 75TH ST, INDIANAPOLIS, IN, 46250
Grawehr Patrick Director 6161 E 75TH ST, INDIANAPOLIS, IN, 46250
Brydges Ben President 6161 East 75TH ST, INDIANAPOLIS, IN, 46250
Lambert Nancy Secretary 6161 E 75TH ST, INDIANAPOLIS, IN, 46250
Carroll Nick O' Treasurer 6161 E 75TH ST, INDIANAPOLIS, IN, 46250
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094157 DORMA-FLORIDA DOOR CONTROL EXPIRED 2013-09-23 2018-12-31 - C/O COZEN O'CONNOR, 1900 MARKET STREET, PHILADELPHIA, PA, 19103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 6161 E 75TH ST, INDIANAPOLIS, IN 46250 -
CHANGE OF MAILING ADDRESS 2020-01-31 6161 E 75TH ST, INDIANAPOLIS, IN 46250 -
NAME CHANGE AMENDMENT 2018-05-18 DORMAKABA USA INC. -
NAME CHANGE AMENDMENT 2013-02-05 DORMA USA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000207299 TERMINATED 1000000581502 LEON 2014-02-05 2034-02-13 $ 3,371.13 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 2025-01-08
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-16
Name Change 2018-05-18
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 36C24825N0509 2025-04-11 2026-04-10 2026-04-10
Unique Award Key CONT_AWD_36C24825N0509_3600_36C24821D0059_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 60753.18
Current Award Amount 60753.18
Potential Award Amount 60753.18

Description

Title AUTOMATIC DOOR P&M AND INSPECTION BAY PINES AND LEE COUNTY VAS
NAICS Code 238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product and Service Codes J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

Recipient Details

Recipient DORMAKABA USA INC.
UEI H59LB431WWQ8
Recipient Address UNITED STATES, 401 NEWTECH CT STE 102, DEBARY, VOLUSIA, FLORIDA, 327134850
DELIVERY ORDER AWARD 36C24825N0510 2025-04-11 2026-04-10 2026-04-10
Unique Award Key CONT_AWD_36C24825N0510_3600_36C24821D0059_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 38758.10
Current Award Amount 38758.10
Potential Award Amount 38758.10

Description

Title AUTOMATIC DOOR P&M AND INSPECTION BAY PINES AND LEE COUNTY VAS
NAICS Code 238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product and Service Codes J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

Recipient Details

Recipient DORMAKABA USA INC.
UEI H59LB431WWQ8
Recipient Address UNITED STATES, 401 NEWTECH CT STE 102, DEBARY, VOLUSIA, FLORIDA, 327134850
DELIVERY ORDER AWARD 36C24824N0620 2024-04-11 2025-04-10 2025-04-10
Unique Award Key CONT_AWD_36C24824N0620_3600_36C24821D0059_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 58984.32
Current Award Amount 58984.32
Potential Award Amount 58984.32

Description

Title AUTOMATIC DOOR P&M AND INSPECTION BAY PINES AND LEE COUNTY VAS
NAICS Code 238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product and Service Codes J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

Recipient Details

Recipient DORMAKABA USA INC.
UEI H59LB431WWQ8
Recipient Address UNITED STATES, 401 NEWTECH CT STE 102, DEBARY, VOLUSIA, FLORIDA, 327134850
DELIVERY ORDER AWARD 36C24824N0633 2024-04-11 2025-04-10 2025-04-10
Unique Award Key CONT_AWD_36C24824N0633_3600_36C24821D0059_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 36511.28
Current Award Amount 36511.28
Potential Award Amount 36511.28

Description

Title AUTOMATIC DOOR P&M AND INSPECTION BAY PINES AND LEE COUNTY VAS
NAICS Code 238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product and Service Codes J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

Recipient Details

Recipient DORMAKABA USA INC.
UEI H59LB431WWQ8
Recipient Address UNITED STATES, 401 NEWTECH CT STE 102, DEBARY, VOLUSIA, FLORIDA, 327134850
- IDV 36C24821D0059 2021-04-11 - -
Unique Award Key CONT_IDV_36C24821D0059_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 459487.84

Description

Title AUTOMATIC DOOR P&M AND INSPECTION BAY PINES AND LEE COUNTY VAS
NAICS Code 238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product and Service Codes J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

Recipient Details

Recipient DORMAKABA USA INC.
UEI H59LB431WWQ8
Recipient Address UNITED STATES, 401 NEWTECH CT STE 102, DEBARY, VOLUSIA, FLORIDA, 327134850

Date of last update: 01 May 2025

Sources: Florida Department of State