Search icon

PEC NORTH AMERICA, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PEC NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 2002 (23 years ago)
Document Number: P02000115701
FEI/EIN Number 810576744
Address: 2385 NW EXECUTIVE CENTER DR, 100, BOCA RATON, FL, 33431-8579, US
Mail Address: 2385 NW EXECUTIVE CENTER DR, 100, BOCA RATON, FL, 33431-8579, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
3013432
State:
NEW YORK

Key Officers & Management

Name Role Address
GOOSSENS RAPHAEL (RAF) President ESDREEF 19, ROTSELAAR, BELGIUM, B-311
- Agent -

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LEVI MCKINNEY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0403027

Unique Entity ID

Unique Entity ID:
LAUWDHADEBN3
CAGE Code:
3HSV0
UEI Expiration Date:
2026-05-05

Business Information

Division Name:
PEC NORTH AMERICA INC
Division Number:
PEC NORTH
Activation Date:
2025-05-08
Initial Registration Date:
2003-09-04

Commercial and government entity program

CAGE number:
3HSV0
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-05

Contact Information

POC:
LEVI MCKINNEY
Corporate URL:
http://www.peccorp.com

Immediate Level Owner

Vendor Certified:
2025-05-06
CAGE number:
2319V
Company Name:
PEC CORPORATION KORLATOLT FELELOSSEGU TARSASAG

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-14 National Registered Agents, inc. -
REGISTERED AGENT ADDRESS CHANGED 2005-07-15 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-21 2385 NW EXECUTIVE CENTER DR, 100, BOCA RATON, FL 33431-8579 -
CHANGE OF MAILING ADDRESS 2005-01-21 2385 NW EXECUTIVE CENTER DR, 100, BOCA RATON, FL 33431-8579 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0016419P0446
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14785.00
Base And Exercised Options Value:
14785.00
Base And All Options Value:
14785.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-08-26
Description:
ELECTRONIC BOARD
Naics Code:
811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
6625: ELECTRICAL AND ELECTRONIC PROPERTIES MEASURING AND TESTING INSTRUMENTS
Procurement Instrument Identifier:
N0016418P0527
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
91407.74
Base And Exercised Options Value:
91407.74
Base And All Options Value:
91407.74
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-08
Description:
REPAIR FOR 12 CHANNELS AND HC2 UPRA
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
J066: MAINT/REPAIR/REBUILD OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT
Procurement Instrument Identifier:
N0016414P0540
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
54948.00
Base And Exercised Options Value:
54948.00
Base And All Options Value:
54948.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-07-25
Description:
SBT8050 RACK WITH 0 CHANNELS
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
6625: ELECTRICAL AND ELECTRONIC PROPERTIES MEASURING AND TESTING INSTRUMENTS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State