Search icon

AVSTAR FUEL SYSTEMS, INC.

Headquarter

Company Details

Entity Name: AVSTAR FUEL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Apr 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2013 (11 years ago)
Document Number: P07000046822
FEI/EIN Number 260890556
Address: 1365 PARK LANE SOUTH, JUPITER, FL, 33458
Mail Address: 1365 PARK LANE SOUTH, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AVSTAR FUEL SYSTEMS, INC., NEW YORK 4134084 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AVSTAR FUEL SYSTEMS, INC 401(K) PLAN 2011 260890556 2012-12-27 AVSTAR FUEL SYSTEMS, INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332700
Sponsor’s telephone number 5615751905
Plan sponsor’s address 1365 PARK LANE SOUTH, JUPITER, FL, 33458

Plan administrator’s name and address

Administrator’s EIN 260890556
Plan administrator’s name AVSTAR FUEL SYSTEMS, INC
Plan administrator’s address 1365 PARK LANE SOUTH, JUPITER, FL, 33458
Administrator’s telephone number 5615751905

Signature of

Role Plan administrator
Date 2012-12-27
Name of individual signing ELLEN D'ARCANGELO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WEAVER RONALD J Agent 1365 PARK LANE SOUTH, JUPITER, FL, 33458

President

Name Role Address
WEAVER RONALD J President 1365 PARK LANE SOUTH, JUPITER, FL, 33458

Treasurer

Name Role Address
WEAVER RONALD J Treasurer 1365 PARK LANE SOUTH, JUPITER, FL, 33458

Secretary

Name Role Address
WEAVER JACQUELINE S Secretary 1365 PARK LANE SOUTH, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
AMENDMENT 2013-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-10 WEAVER, RONALD J No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-10 1365 PARK LANE SOUTH, JUPITER, FL 33458 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-06-14
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0010424PXC55 2024-06-13 2025-11-03 2025-11-03
Unique Award Key CONT_AWD_N0010424PXC55_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 249282.00
Current Award Amount 249282.00
Potential Award Amount 249282.00

Description

Title CRIMPER,BLASTING CA
NAICS Code 332216: SAW BLADE AND HANDTOOL MANUFACTURING
Product and Service Codes 5120: HAND TOOLS, NONEDGED, NONPOWERED

Recipient Details

Recipient AVSTAR FUEL SYSTEMS INC
UEI PDYCBUWXDZL8
Recipient Address UNITED STATES, 1365 PARK LN S, JUPITER, PALM BEACH, FLORIDA, 334588042

Date of last update: 01 Feb 2025

Sources: Florida Department of State