Search icon

DCAPS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DCAPS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jun 2018 (7 years ago)
Document Number: P08000027124
FEI/EIN Number 262172628
Address: 5403 Blackfoot Trl, Crestview, FL, 32536, US
Mail Address: 5403 Blackfoot Trl, Crestview, FL, 32536, US
ZIP code: 32536
City: Crestview
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEEK DANIEL W Chairman 5403 Blackfoot Trl, Crestview, FL, 32536
Cleek Christine Chief Financial Officer 5403 Blackfoot Trl, Crestview, FL, 32536
VANEGAS JOHN M Chief Executive Officer 5403 Blackfoot Trl, Crestview, FL, 32536
CLEEK DANIEL W Agent 5403 Blackfoot Trl, Crestview, FL, 32536

Unique Entity ID

CAGE Code:
54ZM4
UEI Expiration Date:
2019-04-16

Business Information

Activation Date:
2018-04-16
Initial Registration Date:
2008-07-16

Commercial and government entity program

CAGE number:
54ZM4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-05-29
CAGE Expiration:
2027-06-30

Contact Information

POC:
DANIEL W. CLEEK
Corporate URL:
http://www.dcapsinc.com

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 5403 Blackfoot Trl, Crestview, FL 32536 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 5403 Blackfoot Trl, Crestview, FL 32536 -
CHANGE OF MAILING ADDRESS 2025-02-08 5403 Blackfoot Trl, Crestview, FL 32536 -
CHANGE OF MAILING ADDRESS 2019-01-04 1191 N Eglin Parkway STE G, SHALIMAR, FL 32579 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-04 1191 N Eglin Parkway STE G, SHALIMAR, FL 32579 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 1191 N Eglin Parkway STE G, SHALIMAR, FL 32579 -
AMENDMENT 2018-06-18 - -
REINSTATEMENT 2010-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-04
Amendment 2018-06-18
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0017814D7250
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
72549456595.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-04-04
Description:
SEAPORT ENHANCED
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
AD25: R&D- DEFENSE OTHER: SERVICES (OPERATIONAL SYSTEMS DEVELOPMENT)
Procurement Instrument Identifier:
0001
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
2501.00
Base And Exercised Options Value:
2501.00
Base And All Options Value:
2501.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-11-19
Description:
SEAPORT ENHANCED
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
AD25: R&D- DEFENSE OTHER: SERVICES (OPERATIONAL SYSTEMS DEVELOPMENT)

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State