Search icon

TOTAL AEROSPACE SERVICES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOTAL AEROSPACE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jan 1993 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 1995 (30 years ago)
Document Number: P93000002478
FEI/EIN Number 650381735
Address: 4100 NW 10TH AVENUE, OAKLAND PARK, FL, 33309
Mail Address: 4100 NW 10TH AVENUE, OAKLAND PARK, FL, 33309
ZIP code: 33309
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIELTON GREG President 4100 NW 10TH AVENUE, OAKLAND PARK, FL, 33309
KIELTON GREG Treasurer 4100 NW 10TH AVENUE, OAKLAND PARK, FL, 33309
KIELTON GREG Director 4100 NW 10TH AVENUE, OAKLAND PARK, FL, 33309
ARGYRIOS THEODOSIOU Vice President 4151 SW 106 TERR, DAVIE, FL, 33328
ARGYRIOS THEODOSIOU Secretary 4151 SW 106 TERR, DAVIE, FL, 33328
ARGYRIOS THEODOSIOU Director 4151 SW 106 TERR, DAVIE, FL, 33328
THEODOSIOU ARGYRIOS Agent 4100 NW 10TH AVENUE, OAKLAND PARK, FL, 33309

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
954-316-2399
Contact Person:
GREG KIELTON
User ID:
P0632281
Trade Name:
TOTAL AEROSPACE SERVICES INC

Unique Entity ID

Unique Entity ID:
RBJPF7M18VT2
CAGE Code:
04PL7
UEI Expiration Date:
2025-10-31

Business Information

Doing Business As:
TOTAL AEROSPACE SERVICES INC
Activation Date:
2024-11-04
Initial Registration Date:
2001-10-05

Commercial and government entity program

CAGE number:
04PL7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-04
CAGE Expiration:
2029-11-04
SAM Expiration:
2025-10-31

Contact Information

POC:
GREG KIELTON

Events

Event Type Filed Date Value Description
AMENDMENT 2025-04-30 - -
REGISTERED AGENT NAME CHANGED 2006-01-04 THEODOSIOU, ARGYRIOS -
CHANGE OF MAILING ADDRESS 2005-01-03 4100 NW 10TH AVENUE, OAKLAND PARK, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-03 4100 NW 10TH AVENUE, OAKLAND PARK, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-03 4100 NW 10TH AVENUE, OAKLAND PARK, FL 33309 -
REINSTATEMENT 1995-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1993-05-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
19PE5021P0862
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-13500.00
Base And Exercised Options Value:
-13500.00
Base And All Options Value:
-13500.00
Awarding Agency Name:
Department of State
Performance Start Date:
2021-05-19
Description:
IN23PE07-RADOME ASSEMBLY FOR B1900 AIRCRAFT
Naics Code:
336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product Or Service Code:
6340: AIRCRAFT ALARM AND SIGNAL SYSTEMS
Procurement Instrument Identifier:
SPE4A716M1917
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-1360.00
Base And Exercised Options Value:
-1360.00
Base And All Options Value:
-1360.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-01-15
Description:
8502698284!
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1670: PARACHUTES; AERIAL PICK UP, DELIVERY, RECOVERY SYSTEMS; AND CARGO TIE DOWN EQUIPMENT
Procurement Instrument Identifier:
SPE4A514M2250
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13054.72
Base And Exercised Options Value:
13054.72
Base And All Options Value:
13054.72
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-12-19
Description:
8500537620!CLAMP, CABLE, AIRCRAFT
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
46100.00
Total Face Value Of Loan:
46100.00
Date:
2020-05-03
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:
46100.00
Total Face Value Of Loan:
46100.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$46,100
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$46,384.28
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $46,099
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$46,100
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$46,363.5
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $46,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State