Search icon

BLACKBURN CONTROLS, INC. - Florida Company Profile

Company Details

Entity Name: BLACKBURN CONTROLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLACKBURN CONTROLS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 Jun 1990 (35 years ago)
Document Number: L84804
FEI/EIN Number 593018508

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

Mail Address: 1619 E. VINE STREET, KISSIMMEE, FL, 34744, US
Address: 13891 JETPORT LOOP,, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKBURN, JOHN GILBERT Vice President 6625 BASS HIGHWAY, ST. CLOUD, FL, 34771
U.S. WATER SERVICES CORPORATION 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

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
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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6134012P0123 2012-09-04 2012-10-01 2012-10-01
Unique Award Key CONT_AWD_N6134012P0123_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8680.00
Current Award Amount 8680.00
Potential Award Amount 8680.00

Description

Title LICENSE KEY UPGRADE
NAICS Code 541211: OFFICES OF CERTIFIED PUBLIC ACCOUNTANTS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient BLACKBURN CONTROLS INC
UEI NTY7T7XFX637
Legacy DUNS 789182391
Recipient Address 316 JOHN YOUNG PKY STE 4, KISSIMMEE, OSCEOLA, FLORIDA, 347414987, UNITED STATES
PO AWARD NNK11MA06P 2011-01-12 2012-01-31 2012-01-31
Unique Award Key CONT_AWD_NNK11MA06P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title 2011 GOLD SUPPORT MOD 1 TO CORRECT THE PERIOD OF PERFORMANCE START DATE IN THE TEXT AREA OF THE PURCHASE ORDER FROM FEBRUARY 2, 2011 TO FEBRUARY 1, 2011. CORRECT PERIOD OF PERFORMANCE: FEBRUARY 1, 2011 - JANUARY 31, 2012
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes L070: TECH REP SVCS/ADP EQ & SUPPLIES

Recipient Details

Recipient BLACKBURN CONTROLS INC
UEI NTY7T7XFX637
Legacy DUNS 789182391
Recipient Address 316 JOHN YOUNG PKY STE 4, KISSIMMEE, 347414987, UNITED STATES
PO AWARD NNK10MA24P 2010-01-29 2011-01-31 2011-01-31
Unique Award Key CONT_AWD_NNK10MA24P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title 2010 CITECT GOLD SUPPORT AGREEMENT
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes L070: TECH REP SVCS/ADP EQ & SUPPLIES

Recipient Details

Recipient BLACKBURN CONTROLS INC
UEI NTY7T7XFX637
Legacy DUNS 789182391
Recipient Address 316 JOHN YOUNG PKY STE 4, KISSIMMEE, 347414987, UNITED STATES
PO AWARD NNK09MA37P 2009-03-19 2010-01-31 2010-01-31
Unique Award Key CONT_AWD_NNK09MA37P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title CITECT SCADA SOFTWARE SUPPORT AGREEMENT
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes L070: TECH REP SVCS/ADP EQ & SUPPLIES

Recipient Details

Recipient BLACKBURN CONTROLS INC
UEI NTY7T7XFX637
Legacy DUNS 789182391
Recipient Address 316 JOHN YOUNG PKY STE 4, KISSIMMEE, 347414987, UNITED STATES
PURCHASE ORDER AWARD N6133909P0018 2009-01-06 2009-01-11 2009-01-11
Unique Award Key CONT_AWD_N6133909P0018_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4500.00
Current Award Amount 4500.00
Potential Award Amount 4500.00

Description

Title SOFTWARE UPGRADE AUTHORIZATION CODES
NAICS Code 335314: RELAY AND INDUSTRIAL CONTROL MANUFACTURING
Product and Service Codes J069: MAINT-REP OF TRAINING AIDS-DEVICES

Recipient Details

Recipient BLACKBURN CONTROLS INC
UEI NTY7T7XFX637
Legacy DUNS 789182391
Recipient Address 316 JOHN YOUNG PKY STE 4, KISSIMMEE, OSCEOLA, FLORIDA, 347414987, UNITED STATES
PO AWARD NNK08MB90P 2008-08-01 2008-08-13 2008-08-13
Unique Award Key CONT_AWD_NNK08MB90P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title CITECT USB LICENSE KEY UPGRADES
NAICS Code 335314: RELAY AND INDUSTRIAL CONTROL MANUFACTURING
Product and Service Codes 7045: ADP SUPPLIES

Recipient Details

Recipient BLACKBURN CONTROLS INC
UEI NTY7T7XFX637
Legacy DUNS 789182391
Recipient Address 316 JOHN YOUNG PKY STE 4, KISSIMMEE, 347414987, UNITED STATES
PO AWARD NNK08MA67P 2008-03-28 2009-01-31 2009-01-31
Unique Award Key CONT_AWD_NNK08MA67P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title SOFTWARE SUPPORT MAINTENANCE FOR THE CITECTSCADA SOFTWARE IN ACCORDANCE WITH THE STATEMENT OF WORK
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes L070: TECH REP SVCS/ADP EQ & SUPPLIES

Recipient Details

Recipient BLACKBURN CONTROLS INC
UEI NTY7T7XFX637
Legacy DUNS 789182391
Recipient Address 316 JOHN YOUNG PKY STE 4, KISSIMMEE, 347414987, UNITED STATES
PO AWARD N6133906P0241 2007-12-18 2006-08-31 2006-08-31
Unique Award Key CONT_AWD_N6133906P0241_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title MOD
NAICS Code 334111: ELECTRONIC COMPUTER MANUFACTURING
Product and Service Codes 6930: OPERATION TRAINING DEVICES

Recipient Details

Recipient BLACKBURN CONTROLS INC
UEI NTY7T7XFX637
Legacy DUNS 789182391
Recipient Address 316 JOHN YOUNG PKY SUITE 4, KISSIMMEE, 34741, UNITED STATES
PO AWARD N6133906P0152 2007-12-18 2006-10-01 2006-10-01
Unique Award Key CONT_AWD_N6133906P0152_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title NO-COST MOD
NAICS Code 334119: OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product and Service Codes 7025: ADP INPUT/OUTPUT & STORAGE DEVICES

Recipient Details

Recipient BLACKBURN CONTROLS INC
UEI NTY7T7XFX637
Legacy DUNS 789182391
Recipient Address 316 JOHN YOUNG PKY SUITE 4, KISSIMMEE, 34741, UNITED STATES
PO AWARD N6133907P0171 2007-12-18 2007-07-06 2007-07-06
Unique Award Key CONT_AWD_N6133907P0171_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title NO-COST MOD
NAICS Code 335314: RELAY AND INDUSTRIAL CONTROL MANUFACTURING
Product and Service Codes 6930: OPERATION TRAINING DEVICES

Recipient Details

Recipient BLACKBURN CONTROLS INC
UEI NTY7T7XFX637
Legacy DUNS 789182391
Recipient Address 316 JOHN YOUNG PKY STE 4, KISSIMMEE, 347414987, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3163467110 2020-04-11 0455 PPP 1619 E VINE ST, KISSIMMEE, FL, 34744-3721
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281500
Loan Approval Amount (current) 281500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34744-3721
Project Congressional District FL-09
Number of Employees 19
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 284698.15
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State