Search icon

INDYNE, INC. - Florida Company Profile

Company Details

Entity Name: INDYNE, 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: 15 Jun 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2000 (24 years ago)
Document Number: F99000003046
FEI/EIN Number 521395799

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

Address: 46610 Expedition Drive, Suite 103, Lexington Park, MD, 20653, US
Mail Address: 4050 SOUTH FERDON BOULEVARD, CRESTVIEW, FL, 32536, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
BISHOP C. DONALD President 46610 Expedition Dr., Lexington Park, MD, 20653
Gricius Valorie VMrs. Chief Financial Officer 4050 SOUTH FERDON BOULEVARD, CRESTVIEW, FL, 32536
BISHOP C D Agent 99 MEIGS DRIVE, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 46610 Expedition Drive, Suite 103, Lexington Park, MD 20653 -
CHANGE OF MAILING ADDRESS 2018-01-11 46610 Expedition Drive, Suite 103, Lexington Park, MD 20653 -
REGISTERED AGENT NAME CHANGED 2013-03-28 BISHOP, C D -
REGISTERED AGENT ADDRESS CHANGED 2013-03-28 99 MEIGS DRIVE, SHALIMAR, FL 32579 -
REINSTATEMENT 2000-11-20 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1999-12-20 INDYNE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD FA238124FB007 2024-07-11 2024-12-31 2024-12-31
Unique Award Key CONT_AWD_FA238124FB007_9700_FA873020D0013_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 362671.80
Current Award Amount 362671.80
Potential Award Amount 362671.80

Description

Title WHITEMAN MASS PARKING AREA ADDITIONAL WORK
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes 6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

Recipient Details

Recipient INDYNE, INC
UEI QPPLFU93VLG6
Recipient Address UNITED STATES, 4050 S FERDON BLVD, CRESTVIEW, OKALOOSA, FLORIDA, 325365014

Executive Compensation

Name CLYDE D BISHOP
Amount 80887.00
Name VALAORIE GRICIUS
Amount 145032.00
Name KENNETH CINAL
Amount 476959.00
Name TIM DAVIS
Amount 170831.00
Name THOMAS PEPPARD
Amount 179672.00
PURCHASE ORDER AWARD FA670312P0038 2012-09-20 2013-03-04 2013-03-04
Unique Award Key CONT_AWD_FA670312P0038_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 55513.93
Current Award Amount 55513.93
Potential Award Amount 55513.93

Description

Title INSTALLATION/INTEGRATION EQUIP - VESS
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes D318: IT AND TELECOM- INTEGRATED HARDWARE/SOFTWARE/SERVICES SOLUTIONS, PREDOMINANTLY SERVICES

Recipient Details

Recipient INDYNE, INC
UEI QPPLFU93VLG6
Legacy DUNS 790171503
Recipient Address 11 TUPELO AVE SE, FORT WALTON BEACH, OKALOOSA, FLORIDA, 325485414, UNITED STATES

Executive Compensation

Name CLYDE D BISHOP
Amount 34492.00
Name DAVID MILLER
Amount 220000.00
Name KENNETH CINAL
Amount 466980.00
Name TIM DAVIS
Amount 155000.00
Name GLEN MOORHEAD
Amount 206180.00
PURCHASE ORDER AWARD FA466412P0040 2012-08-25 2013-03-01 2013-03-01
Unique Award Key CONT_AWD_FA466412P0040_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 105161.35
Current Award Amount 105161.35
Potential Award Amount 105161.35

Description

Title CAMERA SYSTEM UPGRADE.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes R430: SUPPORT- PROFESSIONAL: PHYSICAL SECURITY AND BADGING

Recipient Details

Recipient INDYNE, INC
UEI QPPLFU93VLG6
Legacy DUNS 790171503
Recipient Address 11 TUPELO AVE SE, FORT WALTON BEACH, OKALOOSA, FLORIDA, 325485414, UNITED STATES

Executive Compensation

Name CLYDE D BISHOP
Amount 34492.00
Name DAVID MILLER
Amount 220000.00
Name KENNETH CINAL
Amount 466980.00
Name TIM DAVIS
Amount 155000.00
Name GLEN MOORHEAD
Amount 206180.00
PURCHASE ORDER AWARD FA282312P0039 2012-05-03 2012-06-07 2012-06-07
Unique Award Key CONT_AWD_FA282312P0039_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 86797.00
Current Award Amount 86797.00
Potential Award Amount 86797.00

Description

Title PURCHASE AND INSTALLATION
NAICS Code 561612: SECURITY GUARDS AND PATROL SERVICES
Product and Service Codes N063: INSTALLATION OF EQUIPMENT- ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

Recipient Details

Recipient INDYNE, INC
UEI QPPLFU93VLG6
Legacy DUNS 790171503
Recipient Address 11 TUPELO AVE SE, FORT WALTON BEACH, OKALOOSA, FLORIDA, 325485414, UNITED STATES

Executive Compensation

Name CLYDE D BISHOP
Amount 34492.00
Name DAVID MILLER
Amount 220000.00
Name KENNETH CINAL
Amount 466980.00
Name TIM DAVIS
Amount 155000.00
Name GLEN MOORHEAD
Amount 206180.00

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340059526 0419700 2014-11-03 FOREIGN THREATS COMPOUND, NICEVILLE, FL, 32578
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-11-03
Case Closed 2015-02-11

Related Activity

Type Referral
Activity Nr 919097
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100252 A03 I
Issuance Date 2015-01-14
Current Penalty 4200.0
Initial Penalty 7000.0
Final Order 2015-02-09
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.252(a)(3)(i): Welding, cutting, or other hot work was performed on used drums, barrels, tanks, or other containers that had not been cleaned so thoroughly as to make absolutely certain there were no flammable materials present or any substances such as greases, tars, acids, or other materials which when subjected to heat, might produce flammable or toxic vapors: a. On or about November 3, 2014, at an off base location known as "Foreign Targets", an employee was welding a gas tank before ensuring it was properly purged of flammable or combustible materials, exposing the employee to burns, disabling injury, and death.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100252 A03 II
Issuance Date 2015-01-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-02-09
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.252(a)(3)(ii): All hollow spaces, cavities, or containers were not vented to permit the escape of air or gases before preheating, cutting, or welding was performed: a. On or about November 3, 2014, at an off base location known as "Foreign Targets", the employer did not ensure employees properly vented a gas tank of flammable or combustible materials before welding, exposing the employee to burns, disabling injuries, and death.
315484170 0419700 2012-02-02 2151 CAPE SAN BLAS ROAD, BLDG 9960, PORT SAINT JOE, FL, 32456
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-02-02
Case Closed 2012-03-15

Related Activity

Type Complaint
Activity Nr 208600718
Health Yes

Date of last update: 02 May 2025

Sources: Florida Department of State