Search icon

FLORIDA POWER TECHNOLOGIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA POWER TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Aug 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Mar 2005 (20 years ago)
Document Number: P02000086679
FEI/EIN Number 020657069
Address: 2740 S.W. MARTIN DOWNS BLVD., #188, PALM CITY, FL, 34990, US
Mail Address: P.O. BOX 560041, Bella Collina, FL, 34756, US
ZIP code: 34990
City: Palm City
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEFELICE LOUIS J President 2740 SW MARTIN DOWNS BLVD, #188, PALM CITY, FL, 34990
DEFELICE LOUIS J Director 2740 SW MARTIN DOWNS BLVD, #188, PALM CITY, FL, 34990
DEFELICE LOUIS J Secretary 2740 SW MARTIN DOWNS BLVD. #188, PALM CITY, FL, 34990
DEFELICE LOUIS J Treasurer 2740 SW MARTIN DOWNS BLVD. #188, PALM CITY, FL, 34990
MALCOM LEONARD Agent 3810 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Unique Entity ID

CAGE Code:
4MAC0
UEI Expiration Date:
2020-09-09

Business Information

Division Name:
FLORIDA POWER TECHNOLOGIES, INC.
Activation Date:
2019-09-10
Initial Registration Date:
2006-12-20

Commercial and government entity program

CAGE number:
4MAC0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-28
CAGE Expiration:
2025-08-27
SAM Expiration:
2022-02-23

Contact Information

POC:
LOUIS DEFELICE
Corporate URL:
http://www.flpowertech.com

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-02 2740 S.W. MARTIN DOWNS BLVD., #188, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2010-03-03 MALCOM LEONARD -
REGISTERED AGENT ADDRESS CHANGED 2010-03-03 3810 HOLLYWOOD BLVD, SUITE 3, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-06 2740 S.W. MARTIN DOWNS BLVD., #188, PALM CITY, FL 34990 -
NAME CHANGE AMENDMENT 2005-03-14 FLORIDA POWER TECHNOLOGIES, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PX12P0024
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13160.00
Base And Exercised Options Value:
13160.00
Base And All Options Value:
13160.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-27
Description:
UPS DC CAPACITOR MATERIAL
Naics Code:
334414: ELECTRONIC CAPACITOR MANUFACTURING
Product Or Service Code:
6150: MISCELLANEOUS ELECTRIC POWER AND DISTRIBUTION EQUIPMENT
Procurement Instrument Identifier:
ING12PX01096
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6088.00
Base And Exercised Options Value:
6088.00
Base And All Options Value:
6088.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2012-06-20
Description:
NON-PERSONAL SERVICES - COMPUTER ROOM AND UPS MAINTENANCE
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
D301: IT AND TELECOM- FACILITY OPERATION AND MAINTENANCE
Procurement Instrument Identifier:
W912PX11P0012
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10888.02
Base And Exercised Options Value:
10888.02
Base And All Options Value:
10888.02
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-08-09
Description:
COUNTERNARCOTICS FUNDS: DC CAPACITOR
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
6150: MISC ELECTRIC POWER & DISTRIB EQ

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
52084.00
Total Face Value Of Loan:
52084.00
Date:
2020-05-03
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:
52084.00
Total Face Value Of Loan:
52084.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$52,084
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,084
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,596.28
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $52,084

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State