Search icon

FLYCAST PARTNERS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLYCAST PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Mar 2011 (14 years ago)
Document Number: P11000025995
FEI/EIN Number 450664423
Address: 325 S Elerson, DeSoto, TX, 75115, US
Mail Address: PO Box 4194, Cedar Hill, TX, 75106, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
0830279
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1077024
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-344-683
State:
ALABAMA
Type:
Headquarter of
Company Number:
0930963
State:
KENTUCKY

Key Officers & Management

Name Role Address
GEORGE NATHAN President 325 S ELERSON, DESOTO, TX, 75115
GAGNON KIM Secretary 312 WEST STREET, MARENISCO, MI, 49947
Auvil William TJr. Officer 5830 Bikini Way S, St Pete Beach, FL, 33706
George Richard Officer 1304 Adams Mountain Road, Raleigh, NC, 27614
Auvil William TJr. Agent 5830 Bikini Way S, St Pete Beach, FL, 33706

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
970-300-2666
Contact Person:
NATHAN GEORGE
Ownership and Self-Certifications:
Veteran
User ID:
P1895440

Unique Entity ID

Unique Entity ID:
EL49KF26RWQ6
CAGE Code:
7B9X0
UEI Expiration Date:
2025-10-15

Business Information

Activation Date:
2024-10-22
Initial Registration Date:
2014-09-17

Commercial and government entity program

CAGE number:
7B9X0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-22
CAGE Expiration:
2029-10-22
SAM Expiration:
2025-10-15

Contact Information

POC:
NATHAN GEORGE
Corporate URL:
www.flycastpartners.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 325 S Elerson, DeSoto, TX 75115 -
CHANGE OF MAILING ADDRESS 2024-04-26 325 S Elerson, DeSoto, TX 75115 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 5830 Bikini Way S, St Pete Beach, FL 33706 -
REGISTERED AGENT NAME CHANGED 2016-02-11 Auvil, William T, Jr. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
90MC0025P0167
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
531.90
Base And Exercised Options Value:
531.90
Base And All Options Value:
531.90
Awarding Agency Name:
Selective Service System
Performance Start Date:
2025-05-01
Description:
FY25 QTR 3. TO ADD FUNDS FOR APPLICATION MANAGER SUPPORT FOR 1 YEAR.
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
DH10: IT AND TELECOM - PLATFORM AS A SERVICE: DATABASE, MAINFRAME, MIDDLEWARE
Procurement Instrument Identifier:
95170024P0349
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12500.00
Base And Exercised Options Value:
12500.00
Base And All Options Value:
12500.00
Awarding Agency Name:
U.S. Agency for Global Media
Performance Start Date:
2024-09-24
Description:
IVANTI FLYCAST PROFESSIONAL SERVICES- CUSTOM COMPUTER PROGRAMMING
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
95170023P0296
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
25000.00
Base And Exercised Options Value:
25000.00
Base And All Options Value:
25000.00
Awarding Agency Name:
U.S. Agency for Global Media
Performance Start Date:
2023-08-21
Description:
CUSTOM COMPUTER PROGRAMMING/PROFESSIONAL SERVICES
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1039800.00
Total Face Value Of Loan:
1039800.00

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$1,039,800
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,039,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,050,340.44
Servicing Lender:
Frost Bank
Use of Proceeds:
Payroll: $1,039,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State