Search icon

THOR GUARD, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: THOR GUARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOR GUARD, 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: 26 Apr 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jan 1995 (30 years ago)
Document Number: M77871
FEI/EIN Number 650057716

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

Address: 1193 SAWGRASS CORP. PARKWAY, SUNRISE, FL, 33323, US
Mail Address: 1193 SAWGRASS CORP. PARKWAY, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THOR GUARD, INC., ILLINOIS CORP_62619562 ILLINOIS

Key Officers & Management

Name Role Address
TOWNSEND PETER L Officer 1193 SAWGRASS CORP. PARKWAY, SUNRISE, FL, 33323
DUGAN ROBERT Chief Executive Officer 1193 SAWGRASS CORP. PKWAY, SUNRISE, FL, 33323
DUGAN ROBERT Agent 1193 SAWGRASS CORPORATE PKWAY, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-29 DUGAN, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2011-03-10 1193 SAWGRASS CORPORATE PKWAY, SUNRISE, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-11 1193 SAWGRASS CORP. PARKWAY, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2009-03-11 1193 SAWGRASS CORP. PARKWAY, SUNRISE, FL 33323 -
NAME CHANGE AMENDMENT 1995-01-09 THOR GUARD, INC. -
AMENDMENT 1994-01-18 - -
AMENDMENT 1990-02-14 - -

Court Cases

Title Case Number Docket Date Status
THOR GUARD, INC. VS ANGEL VILLANEUVA, SR., etc., et al. 4D2011-2339 2011-06-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA036922XXXXMB

Parties

Name THOR GUARD, INC.
Role Appellant
Status Active
Representations THOMAS E. TOOKEY
Name City of Boca Raton
Role Appellee
Status Active
Name ANGEL VILLANUEVA, SR.
Role Appellee
Status Active
Representations Alan Goldfarb, LIAH C. CATANESE, Matthew H. Mandel, Edward George Guedes, Jeffrey Alan Blaker
Name ANGEL VILLANUEVA, JR.
Role Appellee
Status Active
Name JULIO ELECTRIC, CORP.
Role Appellee
Status Active
Representations Hinda Klein, SHANNON PATRICIA MCKENNA
Name TIMOTHY MCCARTHY (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-16
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-01-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2012-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-12-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-11-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2012-11-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-06-21
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ OF 4D11-2265 ONLY. 4D11-2339 REMAINS PENDING.
Docket Date 2012-06-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
Docket Date 2012-06-11
Type Record
Subtype Record on Appeal
Description Received Records ~ TEN (10) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2012-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 20 DAYS. (JULIO ELECTRIC)
Docket Date 2012-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (JULIO ELECTRIC) **AMENDED**
Docket Date 2012-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (JULIO ELECTRIC) T - 5/29
Docket Date 2012-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 20 DAYS (JULIO ELECTRIC)
Docket Date 2012-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (JULIO ELECTRIC)
Docket Date 2012-04-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4) (THOR GUARD) (IN 11-2265)
Docket Date 2012-04-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (IN 11-2339) AA Thomas E. Tookey 0099790
Docket Date 2012-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 30 DAYS JULIO ELECTRIC
Docket Date 2012-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 20 DAYS
Docket Date 2012-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2012-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2012-02-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
Docket Date 2012-02-24
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF.
Docket Date 2012-02-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) ONE TRANSCRIPT - NO CD REQUIRED
Docket Date 2012-02-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2012-02-03
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF (JULIO ELECTRIC)
Docket Date 2012-02-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
Docket Date 2012-02-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Shannon Mckenna
Docket Date 2012-02-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) (JULIO ELECTRIC)
Docket Date 2012-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS (CITY)
Docket Date 2012-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 5 DAYS. (JULIO ELECTRIC)
Docket Date 2012-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-01-12
Type Notice
Subtype Notice
Description Notice ~ OF INTENT TO REFRAIN FROM TAKING A POSITION ON APPEAL.
Docket Date 2012-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T - 1/14
Docket Date 2011-12-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
Docket Date 2011-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 10 DAYS. (JULIO ELECTRIC)
Docket Date 2011-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T - 12/17
Docket Date 2011-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 days
Docket Date 2011-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 11/14/11 (LTHOR GUARD)
Docket Date 2011-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-09-01
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 11-2265.
Docket Date 2011-08-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Thomas E. Tookey 0099790
Docket Date 2011-07-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 11-2265
On Behalf Of ANGEL VILLANUEVA, SR.
Docket Date 2011-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-06-24
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOR GUARD, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD N6883623F0359 2023-09-27 2024-05-30 2024-05-30
Unique Award Key CONT_AWD_N6883623F0359_9700_GS07F0576T_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 107791.58
Current Award Amount 107791.58
Potential Award Amount 107791.58

Description

Title LIGHTNING DETECTION AND WARNING SYSTEM
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes N072: INSTALLATION OF EQUIPMENT- HOUSEHOLD AND COMMERCIAL FURNISHINGS AND APPLIANCES

Recipient Details

Recipient THOR GUARD, INC.
UEI HFJXHJ9FU7B3
Recipient Address UNITED STATES, 1193 SAWGRASS CORPORATE PKWY, SUNRISE, BROWARD, FLORIDA, 333232847
DELIVERY ORDER AWARD W9124923F0207 2023-08-15 2023-09-20 2023-09-20
Unique Award Key CONT_AWD_W9124923F0207_9700_GS07F0576T_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 211441.90
Current Award Amount 211441.90
Potential Award Amount 211441.90

Description

Title VOICE OF THOR REMOTE HORNS
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes 6150: MISCELLANEOUS ELECTRIC POWER AND DISTRIBUTION EQUIPMENT

Recipient Details

Recipient THOR GUARD, INC.
UEI HFJXHJ9FU7B3
Recipient Address UNITED STATES, 1193 SAWGRASS CORPORATE PKWY, SUNRISE, BROWARD, FLORIDA, 333232847
DELIVERY ORDER AWARD 70LGLY22FSSB00129 2022-09-27 2025-09-25 2026-09-25
Unique Award Key CONT_AWD_70LGLY22FSSB00129_7015_GS07F0576T_4730
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 97133.89
Current Award Amount 97133.89
Potential Award Amount 129578.52

Description

Title THOR GUARD ANNUAL SOFTWARE UPDATES & MAINTENANCE FOR FLETC TDPS
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes 7E20: IT AND TELECOM - END USER: HELP DESK;TIER 1-2,WORKSPACE,PRINT,OUTPUT,PRODUCTIVITY TOOLS (HW/PERP SW)

Recipient Details

Recipient THOR GUARD, INC.
UEI HFJXHJ9FU7B3
Recipient Address UNITED STATES, 1193 SAWGRASS CORPORATE PKWY, SUNRISE, BROWARD, FLORIDA, 333232847
PURCHASE ORDER AWARD FA481912P0173 2012-09-27 2012-10-25 2012-10-25
Unique Award Key CONT_AWD_FA481912P0173_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 49055.50
Current Award Amount 49055.50
Potential Award Amount 49055.50

Description

Title LIGHTNING PREDICTION SYSTEM
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes 5895: MISCELLANEOUS COMMUNICATION EQUIPMENT

Recipient Details

Recipient THOR GUARD, INC.
UEI HFJXHJ9FU7B3
Legacy DUNS 626089403
Recipient Address 1193 SAWGRASS CORP PKWY, FORT LAUDERDALE, BROWARD, FLORIDA, 333232847, UNITED STATES
DELIVERY ORDER AWARD W912JM12F0172 2012-09-23 2012-10-23 2012-10-23
Unique Award Key CONT_AWD_W912JM12F0172_9700_GS07F0576T_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10899.86
Current Award Amount 10899.86
Potential Award Amount 10899.86

Description

Title LIGHTNING PREDICTION SYSTEM
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes 5840: RADAR EQUIPMENT, EXCEPT AIRBORNE

Recipient Details

Recipient THOR GUARD, INC.
UEI HFJXHJ9FU7B3
Legacy DUNS 626089403
Recipient Address 1193 SAWGRASS CORP PKWY, FORT LAUDERDALE, BROWARD, FLORIDA, 333232847, UNITED STATES
DELIVERY ORDER AWARD W912L812F0129 2012-09-13 2012-10-31 2012-10-31
Unique Award Key CONT_AWD_W912L812F0129_9700_GS07F0576T_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9785.16
Current Award Amount 9785.16
Potential Award Amount 9785.16

Description

Title THOR GUARD L75 LIGHTNING PREDICTION SYST
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes 6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

Recipient Details

Recipient THOR GUARD, INC.
UEI HFJXHJ9FU7B3
Legacy DUNS 626089403
Recipient Address 1193 SAWGRASS CORP PKWY, FORT LAUDERDALE, BROWARD, FLORIDA, 333232847, UNITED STATES
DELIVERY ORDER AWARD W9124X11F0053 2011-09-22 2011-11-21 2011-11-21
Unique Award Key CONT_AWD_W9124X11F0053_9700_GS07F0576T_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12766.42
Current Award Amount 12766.42
Potential Award Amount 12766.42

Description

Title LIGHTNING DETECTOR W/SENSOR (NAICS 33451
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes 6635: PHYSICAL PROPERTIES TEST EQ

Recipient Details

Recipient THOR GUARD, INC.
UEI HFJXHJ9FU7B3
Legacy DUNS 626089403
Recipient Address 1193 SAWGRASS CORP PKWY, FORT LAUDERDALE, BROWARD, FLORIDA, 333232847, UNITED STATES
DELIVERY ORDER AWARD W81GYE11F0090 2011-09-22 2011-11-06 2011-11-06
Unique Award Key CONT_AWD_W81GYE11F0090_9700_GS07F0576T_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6571.34
Current Award Amount 6571.34
Potential Award Amount 6571.34

Description

Title THOR GUARD MODEL L75T
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes 6350: MISC ALARM, SIGNAL, SEC SYSTEMS

Recipient Details

Recipient THOR GUARD, INC.
UEI HFJXHJ9FU7B3
Legacy DUNS 626089403
Recipient Address 1193 SAWGRASS CORP PKWY, FORT LAUDERDALE, BROWARD, FLORIDA, 333232847, UNITED STATES
DELIVERY ORDER AWARD W912K611F0135 2011-09-20 2011-10-21 2011-10-21
Unique Award Key CONT_AWD_W912K611F0135_9700_GS07F0576T_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5581.78
Current Award Amount 5581.78
Potential Award Amount 5581.78

Description

Title INSTALLATION FEE
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes 6660: METEOROLOG INSTRUMENTS & APPARATUS

Recipient Details

Recipient THOR GUARD, INC.
UEI HFJXHJ9FU7B3
Legacy DUNS 626089403
Recipient Address 1193 SAWGRASS CORP PKWY, FORT LAUDERDALE, BROWARD, FLORIDA, 333232847, UNITED STATES
- IDV GS07F0576T 2007-08-30 - -
Unique Award Key CONT_IDV_GS07F0576T_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1676200.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes 6655: GEOPHYSICAL INSTRUMENTS

Recipient Details

Recipient THOR GUARD, INC.
UEI HFJXHJ9FU7B3
Recipient Address UNITED STATES, 1193 SAWGRASS CORPORATE PKWY, SUNRISE, BROWARD, FLORIDA, 333232847

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3567578405 2021-02-05 0455 PPS 1193 Sawgrass Corporate Pkwy, Sunrise, FL, 33323-2847
Loan Status Date 2022-03-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287100
Loan Approval Amount (current) 287100
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33323-2847
Project Congressional District FL-20
Number of Employees 20
NAICS code 334519
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 289947.07
Forgiveness Paid Date 2022-02-10
7767557003 2020-04-08 0455 PPP 1193 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323-2847
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287100
Loan Approval Amount (current) 287100
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNRISE, BROWARD, FL, 33323-2847
Project Congressional District FL-20
Number of Employees 20
NAICS code 335931
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 290002.9
Forgiveness Paid Date 2021-05-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0614388 THOR GUARD, INC. THORGUARD HFJXHJ9FU7B3 1193 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323-2847
Capabilities Statement Link -
Phone Number 954-835-0900
Fax Number 954-835-0808
E-mail Address julie@THORGUARD.COM
WWW Page http://www.thorguard.com
E-Commerce Website http://thorguard.com
Contact Person JULIE MILLER-GOMEZ
County Code (3 digit) 011
Congressional District 20
Metropolitan Statistical Area 2680
CAGE Code 0URL3
Year Established 1988
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative Manufacturer of lightning predication and warning system as well as provided of weather services
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords LIGHTNING WARNING
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Bob Dugan
Role President
Name Peter Townsend
Role CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334519
NAICS Code's Description Other Measuring and Controlling Device Manufacturing
Buy Green Yes
Code 811210
NAICS Code's Description Electronic and Precision Equipment Repair and Maintenance
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Argentina; Bahrain; Bermuda; Bahamas, The; Canada; Colombia; Costa Rica; Dominican Republic; Hong Kong; Italy; Japan; Mexico; Poland; Philippines; South Africa; Singapore; Spain; Turkey; United Kingdom; Uruguay
Desired Export Business Relationships Direct export sales, Distributor/Importer, Representative/Agent/Broker
Description of Export Objective(s) To Supply THOR GUARD systems in selected countries

Date of last update: 01 Apr 2025

Sources: Florida Department of State