Search icon

FRACTAL SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FRACTAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Feb 1998 (28 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: F98000000917
FEI/EIN Number 043380379
Address: 108 4TH STREET, BELLEAIR BEACH, FL, 33786, US
Mail Address: 108 4TH STREET, BELLEAIR BEACH, FL, 33786, US
ZIP code: 33786
City: Belleair Beach
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ALDISSI MATT P President 108 4TH STREET, BELLEAIR BEACH, FL, 33786
ALDISSI MATT Agent 108 4TH STREET, BELLEAIR BEACH, FL, 33786

Unique Entity ID

CAGE Code:
082T9
UEI Expiration Date:
2015-02-03

Business Information

Activation Date:
2014-02-03
Initial Registration Date:
2002-04-15

Commercial and government entity program

CAGE number:
082T9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24

Contact Information

POC:
MATT ALDISSI
Corporate URL:
http://www.fractalsystemsinc.com

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-03 108 4TH STREET, BELLEAIR BEACH, FL 33786 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-04 108 4TH STREET, BELLEAIR BEACH, FL 33786 -
CHANGE OF MAILING ADDRESS 2008-02-04 108 4TH STREET, BELLEAIR BEACH, FL 33786 -
REGISTERED AGENT NAME CHANGED 2002-01-23 ALDISSI, MATT -

Documents

Name Date
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-01-05

USAspending Awards / Contracts

Procurement Instrument Identifier:
IND11PC20128
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
750000.00
Base And Exercised Options Value:
750000.00
Base And All Options Value:
750000.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2011-06-01
Description:
DHS SBIR 10.1 PHASE II PROPOSAL ENTITLED, "ENHANCED CHARGE RETENTION AND RATE CAPABILITY IN LITHIUM-ION BATTERIES"
Naics Code:
541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product Or Service Code:
AZ14: R&D-OTHER R & D-ENG DEV
Procurement Instrument Identifier:
N0016405C6070
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-04-01
Description:
PHASE I SBIR
Naics Code:
541710
Product Or Service Code:
AC21: R&D-MISSILE & SPACE SYS-B RES
Procurement Instrument Identifier:
W56HZV11C0059
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
69999.00
Base And Exercised Options Value:
69999.00
Base And All Options Value:
69999.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-12-02
Description:
SBIR
Naics Code:
541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product Or Service Code:
AZ11: R&D-OTHER R & D-B RES

USAspending Awards / Financial Assistance

Date:
2010-02-10
Awarding Agency Name:
Department of Energy
Transaction Description:
TAS::89 0227::TAS RECOVERY; NEW PHASE I SBIR: RECOVERY ACT; TITLE: RECOVERY ACT - ENHANCED CHARGE TRANSPORT TOWARDS HIGH EFFICIENCY ORGANIC PHOTOVOLT
Obligated Amount:
149720.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State