Search icon

MODCOMP INC. - Florida Company Profile

Company Details

Entity Name: MODCOMP 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: 28 Aug 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2005 (20 years ago)
Document Number: F97000004566
FEI/EIN Number 582336703

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

Address: 1182 East Newport Center Drive, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1182 East Newport Center Drive, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MODCOMP, INC. INVESTMENT AND RETIREMENT PLAN 2012 582336703 2013-07-16 MODCOMP, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-07-01
Business code 541512
Sponsor’s telephone number 9545714600
Plan sponsor’s mailing address 1500 SOUTH POWERLINE RD, DEERFIELD BEACH, FL, 33442
Plan sponsor’s address 1500 SOUTH POWERLINE RD, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 582336703
Plan administrator’s name MODCOMP, INC.
Plan administrator’s address 1500 SOUTH POWERLINE RD, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 9545714600

Number of participants as of the end of the plan year

Active participants 43
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 38
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 61
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 2013-07-16
Name of individual signing MIKE NEWBANKS
Valid signature Filed with authorized/valid electronic signature
MODCOMP, INC. INVESTMENT AND RETIREMENT PLAN 2011 582336703 2012-06-19 MODCOMP, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-07-01
Business code 541512
Sponsor’s telephone number 9545714600
Plan sponsor’s mailing address 1500 SOUTH POWERLINE RD, DEERFIELD BEACH, FL, 33442
Plan sponsor’s address 1500 SOUTH POWERLINE RD, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 582336703
Plan administrator’s name MODCOMP, INC.
Plan administrator’s address 1500 SOUTH POWERLINE RD, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 9545714600

Number of participants as of the end of the plan year

Active participants 45
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 38
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 65
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 2012-06-19
Name of individual signing MIKE NEWBANKS
Valid signature Filed with authorized/valid electronic signature
MODCOMP, INC. INVESTMENT AND RETIREMENT PLAN 2010 582336703 2011-10-24 MODCOMP, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-07-01
Business code 541512
Sponsor’s telephone number 9545714600
Plan sponsor’s mailing address 1500 SOUTH POWERLINE RD, DEERFIELD BEACH, FL, 33442
Plan sponsor’s address 1500 SOUTH POWERLINE RD, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 582336703
Plan administrator’s name MODCOMP, INC.
Plan administrator’s address 1500 SOUTH POWERLINE RD, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 9545714600

Number of participants as of the end of the plan year

Active participants 50
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 39
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 67
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 2011-10-24
Name of individual signing MIKE NEWBANKS
Valid signature Filed with authorized/valid electronic signature
MODCOMP, INC. INVESTMENT AND RETIREMENT PLAN 2009 582336703 2010-12-09 MODCOMP, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-07-01
Business code 541512
Sponsor’s telephone number 9545714600
Plan sponsor’s mailing address 1500 SOUTH POWERLINE RD, DEERFIELD BEACH, FL, 33442
Plan sponsor’s address 1500 SOUTH POWERLINE RD, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 582336703
Plan administrator’s name MODCOMP, INC.
Plan administrator’s address 1500 SOUTH POWERLINE RD, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 9545714600

Number of participants as of the end of the plan year

Active participants 49
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 43
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 72
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 2010-12-09
Name of individual signing MIKE NEWBANKS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NEWBANKS MIKE Treasurer 1182 East Newport Center Drive, DEERFIELD BEACH, FL, 33442
NEWBANKS MIKE Vice President 1182 East Newport Center Drive, DEERFIELD BEACH, FL, 33442
NEWBANKS MIKE Director 1182 East Newport Center Drive, DEERFIELD BEACH, FL, 33442
LEVINE GARY W SOD 175 Cabot St, Suite 210, Lowell, MA, 01854
Dellovo Victor President 1182 East Newport Center Drive, DEERFIELD BEACH, FL, 33442
Dellovo Victor Chief Executive Officer 1182 East Newport Center Drive, DEERFIELD BEACH, FL, 33442
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021508 CSPI TECHNOLOGY SOLUTIONS ACTIVE 2015-02-27 2025-12-31 - 1182 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
G08298900147 R2 � A NETWORKING DIVISION OF MODCOMP INC. EXPIRED 2008-10-24 2013-12-31 - 1500 S. POWERLINE ROAD, DEERFIELD BEACH, FL, 33442
G08277900265 R2 TECHNOLOGY SERVICES, INC. EXPIRED 2008-10-03 2013-12-31 - 1500 S. POWERLINE ROAD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 1182 East Newport Center Drive, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2016-04-22 1182 East Newport Center Drive, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2010-06-28 COGENCY GLOBAL INC. -
CANCEL ADM DISS/REV 2005-10-06 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 1997-09-19 MODCOMP INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000273130 TERMINATED 1000000890483 BROWARD 2021-05-26 2041-06-02 $ 16,634.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA851712M0034 2012-09-11 2012-12-31 2015-09-11
Unique Award Key CONT_AWD_FA851712M0034_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 20188.00
Current Award Amount 51721.00
Potential Award Amount 51721.00

Description

Title BASIC AWARD WITH 4 OPTION YEARS.
NAICS Code 811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product and Service Codes J070: MAINT/REPAIR/REBUILD OF EQUIPMENT- ADP EQUIPMENT/SOFTWARE/SUPPLIES/SUPPORT EQUIPMENT

Recipient Details

Recipient MODCOMP INC.
UEI YGMLATJDNXP3
Legacy DUNS 176335420
Recipient Address 1500 S POWERLINE RD STE A, DEERFIELD BEACH, BROWARD, FLORIDA, 334428186, UNITED STATES
PO AWARD INR11PX6A028 2010-10-20 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_INR11PX6A028_1425_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title SCADA MAINTENANCE
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D301: ADP FACILITY MANAGEMENT

Recipient Details

Recipient MODCOMP INC.
UEI YGMLATJDNXP3
Legacy DUNS 176335420
Recipient Address 1500 S POWERLINE RD STE A, DEERFIELD BEACH, 334428186, UNITED STATES
DO AWARD 0001 2010-09-27 2010-09-27 2011-09-27
Unique Award Key CONT_AWD_0001_9700_FA851709D0005_9700
Awarding Agency Department of Defense
Link View Page

Description

Title CHANGE
NAICS Code 334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product and Service Codes 5998: ELE ASSEMB-BDS CARDS-ASSOC HARDWARE

Recipient Details

Recipient MODCOMP INC.
UEI YGMLATJDNXP3
Legacy DUNS 176335420
Recipient Address 1500 S POWERLINE RD STE A, DEERFIELD BEACH, 334428186, UNITED STATES
PO AWARD INPP5096100041 2010-08-18 2010-10-01 2010-10-01
Unique Award Key CONT_AWD_INPP5096100041_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title BACK UP TAPES
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes 7045: ADP SUPPLIES

Recipient Details

Recipient MODCOMP INC.
UEI YGMLATJDNXP3
Legacy DUNS 176335420
Recipient Address 1500 S POWERLINE RD STE A, DEERFIELD BEACH, 334428186, UNITED STATES
PO AWARD INR10PX6A026 2009-10-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_INR10PX6A026_1425_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title MAINTENANCE AGREEMENT FOR THE CASPER CONTROL CENTER SCADA SYSTEM
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D301: ADP FACILITY MANAGEMENT

Recipient Details

Recipient MODCOMP INC.
UEI YGMLATJDNXP3
Legacy DUNS 176335420
Recipient Address 1500 S POWERLINE RD STE A, DEERFIELD BEACH, 334428186, UNITED STATES
- IDV FA851709D0005 2009-09-24 - -
Unique Award Key CONT_IDV_FA851709D0005_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 137380.00

Description

Title CIRCUIT CARD ASSEMBLY
NAICS Code 334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product and Service Codes J017: MAINT-REP OF AIRCRAFT GROUND EQ

Recipient Details

Recipient MODCOMP INC.
UEI YGMLATJDNXP3
Recipient Address 1500 S POWERLINE RD STE A, DEERFIELD BEACH, BROWARD, FLORIDA, 334428186, UNITED STATES
PO AWARD INR09PG6A0031 2008-10-21 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_INR09PG6A0031_1425_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title MAINTENANCE FOR CASPER CONTROL CENTER MODCOMP SYSTEM AND PERIPHERAL DEVICES
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D301: ADP FACILITY MANAGEMENT

Recipient Details

Recipient MODCOMP INC.
UEI YGMLATJDNXP3
Legacy DUNS 176335420
Recipient Address 1500 S POWERLINE RD STE A, DEERFIELD BEACH, 334428186, UNITED STATES
DELIVERY ORDER AWARD 0002 2007-10-22 2007-11-30 2007-11-30
Unique Award Key CONT_AWD_0002_9700_FA851907D0008_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3825.00
Current Award Amount 3825.00
Potential Award Amount 3825.00

Description

Title CIRCUIT CARD ASSEMBLY
NAICS Code 334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product and Service Codes 5998: ELE ASSEMB-BDS CARDS-ASSOC HARDWARE

Recipient Details

Recipient MODCOMP INC.
UEI YGMLATJDNXP3
Legacy DUNS 176335420
Recipient Address 1500 S POWERLINE RD, DEERFIELD BEACH, BROWARD, FLORIDA, 334428186, UNITED STATES
PO AWARD INR06PG6A0011 2007-10-01 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_INR06PG6A0011_1425_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title MAIN AGREE SCADA -RIEKER
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D301: ADP FACILITY MANAGEMENT

Recipient Details

Recipient MODCOMP INC.
UEI YGMLATJDNXP3
Legacy DUNS 176335420
Recipient Address 1500 S POWERLINE RD, DEERFIELD BEACH, 334428162, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13317193 0418800 1979-04-20 1650 W MCNAB ROAD, Fort Lauderdale, FL, 33309
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-06-19
Case Closed 1979-07-17

Related Activity

Type Complaint
Activity Nr 320854409

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6315917107 2020-04-14 0455 PPP 1182 E. NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442-7702
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1353600
Loan Approval Amount (current) 1353600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433171
Servicing Lender Name Paragon Bank
Servicing Lender Address 5400 Poplar Ave, Ste 150, Memphis, TN, 38119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-7702
Project Congressional District FL-22
Number of Employees 72
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 433171
Originating Lender Name Paragon Bank
Originating Lender Address Memphis, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1361007.2
Forgiveness Paid Date 2020-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State