Search icon

VC DISPLAYS, INC.

Company Details

Entity Name: VC DISPLAYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jan 2013 (12 years ago)
Document Number: P04000170982
FEI/EIN Number 830413976
Address: 15250 FLIGHT PATH DRIVE, BROOKSVILLE, FL, 34604, US
Mail Address: 15250 FLIGHT PATH DRIVE, BROOKSVILLE, FL, 34604, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
POTTER GREGORY Agent 11001 BAYWIND COURT, WEEKI WACHEE, FL, 34613

Director

Name Role Address
POTTER GREGORY Director 11001 BAYWIND COURT, WEEKI WACHEE, FL, 34613

President

Name Role Address
POTTER GREGORY President 11001 BAYWIND COURT, WEEKI WACHEE, FL, 34613

Secretary

Name Role Address
POTTER GREGORY Secretary 11001 BAYWIND COURT, WEEKI WACHEE, FL, 34613

Treasurer

Name Role Address
POTTER GREGORY Treasurer 11001 BAYWIND COURT, WEEKI WACHEE, FL, 34613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000074210 VC AEROSPACE ACTIVE 2016-07-26 2026-12-31 No data 15250 FLIGHT PATH DRIVE, BROOKSVILLE, FL, 34604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-15 15250 FLIGHT PATH DRIVE, BROOKSVILLE, FL 34604 No data
CHANGE OF MAILING ADDRESS 2024-07-15 15250 FLIGHT PATH DRIVE, BROOKSVILLE, FL 34604 No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-15 11001 BAYWIND COURT, WEEKI WACHEE, FL 34613 No data
NAME CHANGE AMENDMENT 2013-01-07 VC DISPLAYS, INC. No data
REGISTERED AGENT NAME CHANGED 2007-04-20 POTTER, GREGORY No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-15
AMENDED ANNUAL REPORT 2024-07-08
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-24

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 70Z03824PR0000611 2024-08-16 2024-09-20 2024-09-20
Unique Award Key CONT_AWD_70Z03824PR0000611_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 99000.00
Current Award Amount 99000.00
Potential Award Amount 99000.00

Description

Title THIS PURCHASE OF ACTUATOR, ELECTRO LI, TO BE USED ON USCG MH-60T HELICOPTERS.
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 3010: TORQUE CONVERTERS AND SPEED CHANGERS

Recipient Details

Recipient VC DISPLAYS, INC.
UEI TJXMKJX9NLN5
Recipient Address UNITED STATES, 15250 FLIGHT PATH DR, BROOKSVILLE, HERNANDO, FLORIDA, 346046849
DELIVERY ORDER AWARD SPE4A624F330J 2024-08-06 2024-10-15 2024-10-15
Unique Award Key CONT_AWD_SPE4A624F330J_9700_SPE4A624D5622_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4317.28
Current Award Amount 4317.28
Potential Award Amount 4317.28

Description

Title 8510805529!BOLT,SHEAR
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5306: BOLTS

Recipient Details

Recipient VC DISPLAYS, INC.
UEI TJXMKJX9NLN5
Recipient Address UNITED STATES, 15250 FLIGHT PATH DR, BROOKSVILLE, HERNANDO, FLORIDA, 346046849
PURCHASE ORDER AWARD SPE4A724PF531 2024-08-06 2025-09-10 2025-09-10
Unique Award Key CONT_AWD_SPE4A724PF531_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 416000.00
Current Award Amount 416000.00
Potential Award Amount 416000.00

Description

Title 8510791535!WINDSHIELD PANEL,AI
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient VC DISPLAYS, INC.
UEI TJXMKJX9NLN5
Recipient Address UNITED STATES, 15250 FLIGHT PATH DR, BROOKSVILLE, HERNANDO, FLORIDA, 346046849
PURCHASE ORDER AWARD SPE4A524P8559 2024-08-05 2024-09-04 2024-09-04
Unique Award Key CONT_AWD_SPE4A524P8559_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4500.00
Current Award Amount 4500.00
Potential Award Amount 4500.00

Description

Title 8510798653!BRACE ASSEMBLY
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient VC DISPLAYS, INC.
UEI TJXMKJX9NLN5
Recipient Address UNITED STATES, 15250 FLIGHT PATH DR, BROOKSVILLE, HERNANDO, FLORIDA, 346046849
DELIVERY ORDER AWARD FA860924FB036 2024-08-02 2025-12-31 2025-12-31
Unique Award Key CONT_AWD_FA860924FB036_9700_FA860923DB009_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 769659.36
Current Award Amount 769659.36
Potential Award Amount 769659.36

Description

Title SUPPORT EQUIPMENT FOR KC-46.
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS

Recipient Details

Recipient VC DISPLAYS, INC.
UEI TJXMKJX9NLN5
Recipient Address UNITED STATES, 15250 FLIGHT PATH DR, BROOKSVILLE, HERNANDO, FLORIDA, 346046849
PURCHASE ORDER AWARD SPE4A524P7769 2024-07-31 2024-12-30 2024-12-30
Unique Award Key CONT_AWD_SPE4A524P7769_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7139.60
Current Award Amount 7139.60
Potential Award Amount 7139.60

Description

Title 8510728749!FLANGE,PIPE
NAICS Code 326122: PLASTICS PIPE AND PIPE FITTING MANUFACTURING
Product and Service Codes 4730: HOSE, PIPE, TUBE, LUBRICATION, AND RAILING FITTINGS

Recipient Details

Recipient VC DISPLAYS, INC.
UEI TJXMKJX9NLN5
Recipient Address UNITED STATES, 15250 FLIGHT PATH DR, BROOKSVILLE, HERNANDO, FLORIDA, 346046849
PURCHASE ORDER AWARD SPE4A624PW124 2024-07-31 2024-09-16 2024-09-16
Unique Award Key CONT_AWD_SPE4A624PW124_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 437.04
Current Award Amount 437.04
Potential Award Amount 437.04

Description

Title 8510790872!BUSHING,SLEEVE
NAICS Code 332991: BALL AND ROLLER BEARING MANUFACTURING
Product and Service Codes 3120: BEARINGS, PLAIN, UNMOUNTED

Recipient Details

Recipient VC DISPLAYS, INC.
UEI TJXMKJX9NLN5
Recipient Address UNITED STATES, 15250 FLIGHT PATH DR, BROOKSVILLE, HERNANDO, FLORIDA, 346046849
PURCHASE ORDER AWARD SPE4A524P8236 2024-07-31 2024-08-30 2024-08-30
Unique Award Key CONT_AWD_SPE4A524P8236_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9360.00
Current Award Amount 9360.00
Potential Award Amount 9360.00

Description

Title 8510772411!TRANSFORMER,POWER
NAICS Code 335311: POWER, DISTRIBUTION, AND SPECIALTY TRANSFORMER MANUFACTURING
Product and Service Codes 5950: COILS AND TRANSFORMERS

Recipient Details

Recipient VC DISPLAYS, INC.
UEI TJXMKJX9NLN5
Recipient Address UNITED STATES, 15250 FLIGHT PATH DR, BROOKSVILLE, HERNANDO, FLORIDA, 346046849
PURCHASE ORDER AWARD SPE7L324P6649 2024-07-03 2024-08-02 2024-08-02
Unique Award Key CONT_AWD_SPE7L324P6649_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3825.00
Current Award Amount 3825.00
Potential Award Amount 3825.00

Description

Title 8510734949!GASKET
NAICS Code 339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING
Product and Service Codes 5330: PACKING AND GASKET MATERIALS

Recipient Details

Recipient VC DISPLAYS, INC.
UEI TJXMKJX9NLN5
Recipient Address UNITED STATES, 15250 FLIGHT PATH DR, BROOKSVILLE, HERNANDO, FLORIDA, 346046849
PURCHASE ORDER AWARD SPE4A524P2873 2023-12-20 2025-11-30 2025-11-30
Unique Award Key CONT_AWD_SPE4A524P2873_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9377.81
Current Award Amount 9377.81
Potential Award Amount 9377.81

Description

Title 8510342847!SCREW,MACHINE
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5305: SCREWS

Recipient Details

Recipient VC DISPLAYS, INC.
UEI TJXMKJX9NLN5
Recipient Address UNITED STATES, 15250 FLIGHT PATH DR, BROOKSVILLE, HERNANDO, FLORIDA, 346046849

Date of last update: 01 Feb 2025

Sources: Florida Department of State