Search icon

ADVANCED GROUND INFORMATION SYSTEMS, INC.

Company Details

Entity Name: ADVANCED GROUND INFORMATION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Jun 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Jun 2017 (8 years ago)
Document Number: P04000099549
FEI/EIN Number 55-0877716
Address: 92 LIGHTHOUSE DR, JUPITER, FL 33469
Mail Address: 92 LIGHTHOUSE DR, JUPITER, FL 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BEYER, MALCOLM KJR Agent 92 LIGHTHOUSE DR, JUPITER, FL 33469

Director

Name Role Address
BLACKWELL, SANDEL S Director 92 LIGHTHOUSE DR, JUPITER, FL 33469
BEYER, MALCOLM K, Jr. Director 92 LIGHTHOUSE DR, JUPITER, FL 33469
Beyer, Margaret RT Director 92 LIGHTHOUSE DR, JUPITER, FL 33469

Chief Executive Officer

Name Role Address
BEYER, MALCOLM K, Jr. Chief Executive Officer 92 LIGHTHOUSE DR, JUPITER, FL 33469

CHAIRMAN

Name Role Address
BEYER, MALCOLM K, Jr. CHAIRMAN 92 LIGHTHOUSE DR, JUPITER, FL 33469

Chief Financial Officer

Name Role Address
WISNESKI, RONALD H Chief Financial Officer 810 SATURN ST. #30, JUPITER, FL 33477

Treasurer

Name Role Address
WISNESKI, RONALD H Treasurer 810 SATURN ST. #30, JUPITER, FL 33477

Secretary

Name Role Address
BEYER, MARGARET RT Secretary 92 LIGHTHOUSE DR, JUPITER, FL 33469

President

Name Role Address
BLACKWELL, SANDEL S President 92 LIGHTHOUSE DR, JUPITER, FL 33469

Events

Event Type Filed Date Value Description
MERGER 2017-06-16 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000172299
AMENDMENT 2010-12-23 No data No data
RESTATED ARTICLES 2005-02-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001116439 LAPSED 14CV80651 SOUTHERN DISTRICT OF FLORIDA 2015-12-01 2020-12-16 $684,190.25 LIFE360, INC., 539 BRYANT STREET, SUITE 402, SAN FRANCISCO, CA 94107

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-13
Merger 2017-06-16
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-16

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QTCA22D000R 2021-10-12 No data No data
Unique Award Key CONT_IDV_47QTCA22D000R_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes DA01: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SUPPORT SERVICES (LABOR)

Recipient Details

Recipient ADVANCED GROUND INFORMATION SYSTEMS, INC
UEI JGWKNKBCFP84
Recipient Address UNITED STATES, 92 LIGHTHOUSE DR, JUPITER, PALM BEACH, FLORIDA, 334693511

Date of last update: 29 Jan 2025

Sources: Florida Department of State