Search icon

CAMTECH PRECISION MANUFACTURING, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CAMTECH PRECISION MANUFACTURING, 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: 07 Feb 1994 (31 years ago)
Branch of: CAMTECH PRECISION MANUFACTURING, INC., NEW YORK (Company Number 1765455)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: F94000000587
FEI/EIN Number 161449323

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

Address: 1365 PARK LANE SO., JUPITER, FL, 33458, US
Mail Address: 1365 PARK LANE SO., JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
WEAVER RONALD J President 5881 WHITETAIL LANE, JUPITER, FL, 33458
WEAVER RONALD J Treasurer 5881 WHITETAIL LANE, JUPITER, FL, 33458
WEAVER JACQUELINE S Secretary 5881 WHITETAIL LANE, JUPITER, FL, 33458
WEAVER RONALD J Agent 5881 WHITETAIL LANE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2008-10-27 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 5881 WHITETAIL LANE, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-22 1365 PARK LANE SO., JUPITER, FL 33458 -
REINSTATEMENT 2002-02-22 - -
CHANGE OF MAILING ADDRESS 2002-02-22 1365 PARK LANE SO., JUPITER, FL 33458 -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1998-04-03 WEAVER, RONALD J -
REINSTATEMENT 1998-04-03 - -

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-25
REINSTATEMENT 2008-10-27
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-02-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD SPRMM110CYA05 2009-10-14 2010-03-15 2010-03-15
Unique Award Key CONT_AWD_SPRMM110CYA05_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 183771.84
Current Award Amount 183771.84
Potential Award Amount 183771.84

Description

Title AWARD
NAICS Code 332212: HAND AND EDGE TOOL MANUFACTURING
Product and Service Codes 1385: SURFACE EXPLOSIVE ORD DISPOSAL TOOL

Recipient Details

Recipient CAMTECH PRECISION MANUFACTURING, INC.
UEI XAKVTK6UF697
Legacy DUNS 364427260
Recipient Address 1365 PARK LN S, JUPITER, PALM BEACH, FLORIDA, 334588042, UNITED STATES

Executive Compensation

Name RONALD WEAVER
Amount 100000.00
Name HENRY HILDEBRANDT
Amount 50000.00
Name BYRON DUNGEY
Amount 65000.00
Name BRIAN GAUTHIER
Amount 75000.00
Name MIKE GROME
Amount 75000.00
DEFINITIVE CONTRACT AWARD N0010408CYA46 2008-09-09 2009-05-07 2009-05-07
Unique Award Key CONT_AWD_N0010408CYA46_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 99750.00
Current Award Amount 99750.00
Potential Award Amount 99750.00

Description

Title XXX
NAICS Code 325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product and Service Codes 1385: SURFACE EXPLOSIVE ORD DISPOSAL TOOL

Recipient Details

Recipient CAMTECH PRECISION MANUFACTURING, INC.
UEI XAKVTK6UF697
Legacy DUNS 364427260
Recipient Address 1365 PARK LN S, JUPITER, PALM BEACH, FLORIDA, 334588042, UNITED STATES

Executive Compensation

Name RONALD WEAVER
Amount 100000.00
Name HENRY HILDEBRANDT
Amount 50000.00
Name BYRON DUNGEY
Amount 65000.00
Name BRIAN GAUTHIER
Amount 75000.00
Name MIKE GROME
Amount 75000.00

Date of last update: 02 Apr 2025

Sources: Florida Department of State