Search icon

TITAN FACILITIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TITAN FACILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Feb 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (9 years ago)
Document Number: P22862
FEI/EIN Number 82-1216191

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4008 Legendary Drive, Destin, FL, 32541, US
Mail Address: 11921 Freedom Drive, Reston, VA, 20190, US
ZIP code: 32541
County: Okaloosa
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
Rose Leslie A Chief Executive Officer 4008 Legendary Drive, Destin, FL, 32541
Giles Judith M Secretary 11921 Freedom Drive, Reston, VA, 20190
Ramirez David A Chief Operating Officer 110 Wild Basin Road, Austin, TX, 78746
Copeland Jonathan J Chief Financial Officer 11921 Freedom Drive, Reston, VA, 20190
CORPORATION SERVICE COMPANY Agent -

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
JUDITH GILES
User ID:
P2212088

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4K358
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-16
CAGE Expiration:
2030-01-16
SAM Expiration:
2026-01-08

Contact Information

POC:
JUDITH M. GILES
Corporate URL:
www.titantechnologies.com

Immediate Level Owner

Vendor Certified:
2025-01-09
CAGE number:
7QZU7
Company Name:
TITAN TECHNOLOGIES, LLC

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079311 JACOBS/TITAN TECHNOLOGIES, A JOINT VENTURE ACTIVE 2018-07-23 2028-12-31 - 501 NORTH BROADWAY, ST LOUIS, MO, 63102
G17000053397 TITAN TECHNOLOGIES EXPIRED 2017-05-15 2022-12-31 - C/O TITAN FACILITIES, INC., 1501 MERCHANTS WAY, NICEVILLE, FL, 32578
G17000024193 TITAN EXPIRED 2017-03-07 2022-12-31 - C/O TITAN FACILTIES, INC., 1501 MERCHANTS WAY, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 4008 Legendary Drive, Suite 600, Destin, FL 32541 -
CHANGE OF MAILING ADDRESS 2024-03-19 4008 Legendary Drive, Suite 600, Destin, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2017-08-25 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2016-10-24 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2005-01-05 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2003-05-29 TITAN FACILITIES, INC. -
NAME CHANGE AMENDMENT 2003-02-24 DELTA CONSTRUCTION MANAGEMENT, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-01
AMENDED ANNUAL REPORT 2017-09-09
Reg. Agent Change 2017-08-25
Reg. Agent Resignation 2017-07-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QTCA19D00JF
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2019-08-21
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541512: COMPUTER SYSTEMS DESIGN SERVICES
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
436593.00
Total Face Value Of Loan:
436593.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
436593
Current Approval Amount:
436593
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
442256.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State