Search icon

XEYE INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: XEYE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Apr 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P00000039499
FEI/EIN Number 593664420
Mail Address: 6225 Powers Avenue, JACKSONVILLE, FL, 32217, US
Address: 6225 Powers Avenue, Jacksonville, FL, 32217, US
ZIP code: 32217
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTCHINSON JOSEPH Chief Executive Officer 6225 Powers Avenue, Jacksonville, FL, 32217
HUTCHINSON STEPHANIE L Vice President 6225 Powers Avenue, Jacksonville, FL, 32217
HUTCHINSON JOSEPH A Agent 6225 Powers Avenue, Jacksonville, FL, 32217

Unique Entity ID

CAGE Code:
42GS3
UEI Expiration Date:
2021-03-17

Business Information

Activation Date:
2020-03-17
Initial Registration Date:
2005-07-26

Commercial and government entity program

CAGE number:
42GS3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-18
CAGE Expiration:
2025-03-17
SAM Expiration:
2021-03-17

Contact Information

POC:
JOSEPH A. HUTCHINSON
Corporate URL:
http://www.xeyeinc.com

Form 5500 Series

Employer Identification Number (EIN):
593664420
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 6225 Powers Avenue, Suite 2, Jacksonville, FL 32217 -
CHANGE OF MAILING ADDRESS 2018-01-15 6225 Powers Avenue, Suite 2, Jacksonville, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 6225 Powers Avenue, Suite 2, Jacksonville, FL 32217 -
REGISTERED AGENT NAME CHANGED 2002-05-14 HUTCHINSON, JOSEPH A -

Documents

Name Date
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
140P5420C0011
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
19649.52
Base And Exercised Options Value:
19649.52
Base And All Options Value:
19649.52
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2020-04-21
Description:
SEPTIC SYSTEM REPLACEMENTS-TIMU
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
Z1AZ: MAINTENANCE OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS
Procurement Instrument Identifier:
TIRSE16P00228
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2016-06-16
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS - IT CONVERGENCE ELECTRICAL WORK
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
N059: INSTALLATION OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS
Procurement Instrument Identifier:
0005
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
117065.00
Base And Exercised Options Value:
117065.00
Base And All Options Value:
117065.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-29
Description:
IGF::OT::IGF TASK ORDER 0005 ISSUED TO RELOCATE MEDICAL CLINIC USCG BLDG 6013
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
32625.00
Total Face Value Of Loan:
32625.00
Date:
2020-05-02
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:
32625.00
Total Face Value Of Loan:
32625.00
Date:
2015-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
REPLACE CAST IRON PIPE IN BUILDING 1042
Obligated Amount:
268484.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
PROVIDE DOOR AND RELOCATE WALL IN ROOM 121B AT B-1488
Obligated Amount:
122516.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
INSTALL LIFT STATION CAMERAS @ LS-1354, 1352, 1564 AND 1349
Obligated Amount:
167072.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$32,625
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,796.41
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $28,075
Utilities: $1,150
Rent: $3,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State