Search icon

DETECT, INC.

Company Details

Entity Name: DETECT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jun 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2016 (8 years ago)
Document Number: P03000064934
FEI/EIN Number 54-2113454
Address: 2817 Hwy 77, PANAMA CITY, FL 32405
Mail Address: 2817 Hwy 77, PANAMA CITY, FL 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DETECT, INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 542113454 2024-05-16 DETECT, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 335900
Sponsor’s telephone number 8507637200
Plan sponsor’s address 2817 HIGHWAY 77, PANAMA CITY, FL, 32405

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing GARY ANDREWS
Valid signature Filed with authorized/valid electronic signature
DETECT, INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 542113454 2023-06-04 DETECT, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 335900
Sponsor’s telephone number 8507637200
Plan sponsor’s address 2817 HIGHWAY 77, PANAMA CITY, FL, 32405

Signature of

Role Plan administrator
Date 2023-06-04
Name of individual signing GARY ANDREWS
Valid signature Filed with authorized/valid electronic signature
DETECT, INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 542113454 2022-03-09 DETECT, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 335900
Sponsor’s telephone number 8507637200
Plan sponsor’s address 2817 HIGHWAY 77, PANAMA CITY, FL, 32405

Signature of

Role Plan administrator
Date 2022-03-09
Name of individual signing GARY ANDREWS
Valid signature Filed with authorized/valid electronic signature
DETECT, INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 542113454 2021-05-02 DETECT, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 335900
Sponsor’s telephone number 8507637200
Plan sponsor’s address 2817 HIGHWAY 77, PANAMA CITY, FL, 32405

Signature of

Role Plan administrator
Date 2021-05-02
Name of individual signing GARY ANDREWS
Valid signature Filed with authorized/valid electronic signature
DETECT, INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 542113454 2020-04-15 DETECT, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 335900
Sponsor’s telephone number 8507637200
Plan sponsor’s address 2817 HIGHWAY 77, PANAMA CITY, FL, 32405

Signature of

Role Plan administrator
Date 2020-04-15
Name of individual signing GARY ANDREWS
Valid signature Filed with authorized/valid electronic signature
DETECT, INC. 401(K) PROFIT SHARING PLAN & TRUST 2012 542113454 2013-10-14 DETECT, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 335900
Sponsor’s telephone number 8507637200
Plan sponsor’s address 1430 HARRISON AVE, PANAMA CITY, FL, 32401

Plan administrator’s name and address

Administrator’s EIN 542113454
Plan administrator’s name DETECT, INC.
Plan administrator’s address 1430 HARRISON AVE, PANAMA CITY, FL, 32401
Administrator’s telephone number 8507639600

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing GARY ANDREWS
Valid signature Filed with authorized/valid electronic signature
DETECT, INC. 401(K) P/S PLAN 2011 542113454 2012-07-26 DETECT, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 335900
Sponsor’s telephone number 8507637200
Plan sponsor’s address 1430 HARRISON AVE, PANAMA CITY, FL, 32401

Plan administrator’s name and address

Administrator’s EIN 542113454
Plan administrator’s name DETECT, INC.
Plan administrator’s address 1430 HARRISON AVE, PANAMA CITY, FL, 32401
Administrator’s telephone number 8507639600

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing MELISSA ADAMS
Valid signature Filed with authorized/valid electronic signature
DETECT, INC. 401(K) P/S PLAN 2010 542113454 2011-06-27 DETECT, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 335900
Sponsor’s telephone number 8507637200
Plan sponsor’s address 1902 WILSON AVENUE, PANAMA CITY, FL, 32405

Plan administrator’s name and address

Administrator’s EIN 542113454
Plan administrator’s name DETECT, INC.
Plan administrator’s address 1902 WILSON AVENUE, PANAMA CITY, FL, 32405
Administrator’s telephone number 8507637200

Signature of

Role Plan administrator
Date 2011-06-27
Name of individual signing LINDA DILLON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ANDREWS, GARY W. Agent 2817 Hwy 77, PANAMA CITY, FL 32405

President

Name Role Address
ANDREWS, GARY W President 210 Bonita Cr, PANAMA CITY, FL 32408

Chief Executive Officer

Name Role Address
ANDREWS, GARY W Chief Executive Officer 210 Bonita Cr, PANAMA CITY, FL 32408

Director

Name Role Address
ANDREWS, GARY W Director 210 Bonita Cr, PANAMA CITY, FL 32408
Lewis, Jesse Director 3615 Long John Drive, Panama City Beach, FL 32408
Edward, Zakrajsek Director 75 Tanbridge Park, Horsham England RH 12 ISF, OC
Johnston, Samuel Curtis Director 620 Sapling Dr, Driftwood, TX 78619
James, MacFarlane Director 503 Hurricane Drive, #7 Calgary, Alberta #7 – 503 Hurricane Drive CA

Chairman

Name Role Address
Edward, Zakrajsek Chairman 75 Tanbridge Park, Horsham England RH 12 ISF, OC

Secretary

Name Role Address
Helen, Lewis M Secretary 2817 Hwy 77, PANAMA CITY, FL 32405

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 2817 Hwy 77, PANAMA CITY, FL 32405 No data
REGISTERED AGENT NAME CHANGED 2020-01-26 ANDREWS, GARY W. No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 2817 Hwy 77, PANAMA CITY, FL 32405 No data
CHANGE OF MAILING ADDRESS 2019-01-02 2817 Hwy 77, PANAMA CITY, FL 32405 No data
AMENDMENT 2016-08-24 No data No data
AMENDMENT 2012-11-28 No data No data
NAME CHANGE AMENDMENT 2003-07-21 DETECT, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-06-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-13
Amendment 2016-08-24

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6883624P0103 2024-09-21 2025-09-20 2027-03-20
Unique Award Key CONT_AWD_N6883624P0103_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 108600.00
Current Award Amount 108600.00
Potential Award Amount 271500.00

Description

Title BIRD STRIKE DATA SYSTEM SERVICES
NAICS Code 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product and Service Codes B534: SPECIAL STUDIES/ANALYSIS- WILDLIFE

Recipient Details

Recipient DETECT INC
UEI LKJEXKMNX1K3
Recipient Address UNITED STATES, 2817 HWY 77, PANAMA CITY, BAY, FLORIDA, 324054409
PURCHASE ORDER AWARD FA465924P0021 2024-08-05 2025-02-01 2025-02-01
Unique Award Key CONT_AWD_FA465924P0021_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1130584.00
Current Award Amount 1130584.00
Potential Award Amount 1130584.00

Description

Title 18ACCS AVIAN RADAR
NAICS Code 334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product and Service Codes 6665: HAZARD-DETECTING INSTRUMENTS AND APPARATUS

Recipient Details

Recipient DETECT INC
UEI LKJEXKMNX1K3
Recipient Address UNITED STATES, 2817 HWY 77, PANAMA CITY, BAY, FLORIDA, 324054409
PURCHASE ORDER AWARD FA480924P0035 2024-06-19 2025-06-18 2029-04-18
Unique Award Key CONT_AWD_FA480924P0035_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 22500.00
Current Award Amount 22500.00
Potential Award Amount 118500.00

Description

Title AIRCRAFT BIRDSTRIKE AVOIDANCE RADAR SYSTEM - MERLIN SS200TI - EXTENDED WARRANTY, SERVICE, AND MAINTENANCE PLAN AGREEMENT
NAICS Code 811210: ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

Recipient Details

Recipient DETECT INC
UEI LKJEXKMNX1K3
Recipient Address UNITED STATES, 2817 HWY 77, PANAMA CITY, BAY, FLORIDA, 324054409
PURCHASE ORDER AWARD FA460024P0016 2024-03-01 2025-02-28 2029-08-31
Unique Award Key CONT_AWD_FA460024P0016_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 32500.00
Current Award Amount 32500.00
Potential Award Amount 608750.00

Description

Title THIS REQUIREMENT IS FOR A 1-YEAR EXTENDED WARRANTY WITH AN ADDITIONAL FOUR OPTION YEARS, PLUS A 6 MONTH EXTENSION EXECUTED ON A YEARLY BASIS ON THE EXISTING MERLIN XS2530I/SS200M BIRD AVOIDANCE RADAR SYSTEM (BARS).
NAICS Code 334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product and Service Codes J035: MAINT/REPAIR/REBUILD OF EQUIPMENT- SERVICE AND TRADE EQUIPMENT

Recipient Details

Recipient DETECT INC
UEI LKJEXKMNX1K3
Recipient Address UNITED STATES, 2817 HWY 77, PANAMA CITY, BAY, FLORIDA, 324054409
DEFINITIVE CONTRACT AWARD FA481923C0030 2023-09-30 2025-09-29 2028-09-29
Unique Award Key CONT_AWD_FA481923C0030_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 180000.00
Current Award Amount 180000.00
Potential Award Amount 450000.00

Description

Title AVIAN RADAR WITH UAS DETECTION
NAICS Code 811210: ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J052: MAINT/REPAIR/REBUILD OF EQUIPMENT- MEASURING TOOLS

Recipient Details

Recipient DETECT INC
UEI LKJEXKMNX1K3
Recipient Address UNITED STATES, 2817 HWY 77, PANAMA CITY, BAY, FLORIDA, 324054409
PURCHASE ORDER AWARD FA462519PA031 2019-05-20 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_FA462519PA031_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 163899.50
Current Award Amount 163899.50
Potential Award Amount 163899.50

Description

Title SERVICES TO UPGRADE THE EXISTING MERLIN BIRD RADAR SYSTEM FOR THE 509 BW SAFETY OFFICE.
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J052: MAINT/REPAIR/REBUILD OF EQUIPMENT- MEASURING TOOLS

Recipient Details

Recipient DETECT INC
UEI LKJEXKMNX1K3
Recipient Address UNITED STATES, 2817 HIGHWAY 77, PANAMA CITY, BAY, FLORIDA, 324054409

Date of last update: 30 Jan 2025

Sources: Florida Department of State