Search icon

MCRAY TECHNOLOGY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MCRAY TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jun 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000054162
FEI/EIN Number 270478112
Address: 703 E. JOHN SIMS PARKWAY, SUITE B, NICEVILLE, FL, 32578
Mail Address: 703 E. JOHN SIMS PARKWAY, SUITE B, NICEVILLE, FL, 32578
ZIP code: 32578
City: Niceville
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYBORN MARGARET C Agent 703 E. JOHN SIMS PARKWAY, NICEVILLE, FL, 32578
RAYBORN MARGARET C President 817 VALPARAISO BLVD, NICEVILLE, FL, 32578
RAYBORN MARGARET C Secretary 817 VALPARAISO BLVD, NICEVILLE, FL, 32578
RAYBORN MARGARET C Director 817 VALPARAISO BLVD, NICEVILLE, FL, 32578
RAYBORN CLARK E Vice President 817 VALPARAISO BLVD, NICEVILLE, FL, 32578
RAYBORN CLARK E Treasurer 817 VALPARAISO BLVD, NICEVILLE, FL, 32578
RAYBORN CLARK E Director 817 VALPARAISO BLVD, NICEVILLE, FL, 32578

Unique Entity ID

CAGE Code:
5MKC3
UEI Expiration Date:
2017-11-14

Business Information

Activation Date:
2016-11-14
Initial Registration Date:
2009-08-06

Commercial and government entity program

CAGE number:
5MKC3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-02-16
CAGE Expiration:
2022-02-15

Contact Information

POC:
CLARK RAYBORN

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-21
Domestic Profit 2009-06-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6883617P0076
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
27178.00
Base And Exercised Options Value:
27178.00
Base And All Options Value:
27178.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-10-20
Description:
IGF::OT::IGF MAINTENANCE SUPPORT CONTRACT
Naics Code:
811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
J063: MAINT/REPAIR/REBUILD OF EQUIPMENT- ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
N6883616P1034
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8542.00
Base And Exercised Options Value:
8542.00
Base And All Options Value:
8542.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-09-14
Description:
BATTERIES
Naics Code:
335911: STORAGE BATTERY MANUFACTURING
Product Or Service Code:
6116: FUEL CELL POWER UNITS, COMPONENTS, AND ACCESSORIES
Procurement Instrument Identifier:
N6883616P0773
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6600.60
Base And Exercised Options Value:
6600.60
Base And All Options Value:
6600.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-07-15
Description:
IGF::OT::IGF UPS MAINTENANCE
Naics Code:
335311: POWER, DISTRIBUTION, AND SPECIALTY TRANSFORMER MANUFACTURING
Product Or Service Code:
J061: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRIC WIRE AND POWER DISTRIBUTION EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State