Search icon

BLACKBURN CONTROLS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BLACKBURN CONTROLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jun 1990 (35 years ago)
Document Number: L84804
FEI/EIN Number 593018508
Mail Address: 1619 E. VINE STREET, KISSIMMEE, FL, 34744, US
Address: 13891 JETPORT LOOP,, FORT MYERS, FL, 33913, US
ZIP code: 33913
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKBURN, JOHN GILBERT Vice President 6625 BASS HIGHWAY, ST. CLOUD, FL, 34771
- Agent -
ISAIAH GIL I Vice President 18148 CADENCE STREET, ORLANDO, FL, 32820
DEREMER GARY Chief Executive Officer 4939 Cross Bayou Boulevard, New Port Richey, FL, 34652
RUPE KAYCEE Chief Financial Officer 4939 Cross Bayou Boulevard, New Port Richey, FL, 34652

Unique Entity ID

CAGE Code:
1LGY1
UEI Expiration Date:
2020-07-14

Business Information

Doing Business As:
BCI TECHNOLOGIES
Division Name:
BLACKBURN CONTROLS, INC. DBA BCI TECHNOLOGIES
Activation Date:
2019-05-16
Initial Registration Date:
2002-01-25

Commercial and government entity program

CAGE number:
1LGY1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-01-13
CAGE Expiration:
2028-01-17
SAM Expiration:
2024-01-13

Contact Information

POC:
MIRIAM PATTON
Corporate URL:
www.bcitech.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04302900203 BCI TECHNOLOGIES EXPIRED 2004-10-28 2024-12-31 - 1619 E. VINE STREET, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
MERGER 2025-03-20 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P03000047833. MERGER NUMBER 100000267471
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 4939 Cross Bayou Boulevard, New Port Richey, FL 34652 -
REGISTERED AGENT NAME CHANGED 2023-07-18 U.S. WATER SERVICES CORPORATION -
CHANGE OF PRINCIPAL ADDRESS 2021-06-16 13891 JETPORT LOOP,, UNIT #14, FORT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2013-10-29 13891 JETPORT LOOP,, UNIT #14, FORT MYERS, FL 33913 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6134016P0031
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9600.00
Base And Exercised Options Value:
9600.00
Base And All Options Value:
9600.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-03-29
Description:
CITECTSCADA, GOLD SUPPORT REINSTATEMENT
Naics Code:
334111: ELECTRONIC COMPUTER MANUFACTURING
Product Or Service Code:
7030: INFORMATION TECHNOLOGY SOFTWARE
Procurement Instrument Identifier:
N6133113P4541
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7268.00
Base And Exercised Options Value:
7268.00
Base And All Options Value:
7268.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-05-01
Description:
SERIAL HUB DEVICE
Naics Code:
334111: ELECTRONIC COMPUTER MANUFACTURING
Product Or Service Code:
7045: ADP SUPPLIES
Procurement Instrument Identifier:
N6134012P0123
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8680.00
Base And Exercised Options Value:
8680.00
Base And All Options Value:
8680.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-04
Description:
LICENSE KEY UPGRADE
Naics Code:
541211: OFFICES OF CERTIFIED PUBLIC ACCOUNTANTS
Product Or Service Code:
7030: ADP SOFTWARE

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
281500.00
Total Face Value Of Loan:
281500.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$281,500
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$281,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$284,698.15
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $281,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State