Search icon

CAMCAD TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: CAMCAD TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMCAD TECHNOLOGIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Dec 1994 (30 years ago)
Date of dissolution: 22 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2024 (a year ago)
Document Number: P94000092977
FEI/EIN Number 593284488

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

Address: 4121 LEAFY GLADE PLACE, CASSELBERRY, FL, 32707, US
Mail Address: 4121 LEAFY GLADE PLACE, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKILLOP ALISON W Chief Executive Officer 4121 LEAFY GLADE PLACE, CASSELBERRY, FL, 32707
MCKILLOP ALISON W Agent 4121 LEAFY GLADE PLACE, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-22 - -
CHANGE OF MAILING ADDRESS 2023-02-28 4121 LEAFY GLADE PLACE, CASSELBERRY, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-21 4121 LEAFY GLADE PLACE, CASSELBERRY, FL 32707 -
REGISTERED AGENT NAME CHANGED 2010-04-13 MCKILLOP, ALISON W -
CANCEL ADM DISS/REV 2007-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Voluntary Dissolution 2024-01-22
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA850111P0187 2011-08-19 2012-07-31 2016-07-31
Unique Award Key CONT_AWD_FA850111P0187_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 27390.00
Current Award Amount 27390.00
Potential Award Amount 27390.00

Description

Title SURFCAM SOFTWARE ANNUAL MAINT RENEWAL
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes J070: MAINT-REP OF ADP EQ & SUPPLIES

Recipient Details

Recipient CAMCAD TECHNOLOGIES, INC.
UEI CNQCBULSWND6
Legacy DUNS 879980738
Recipient Address 5840 RED BUG LAKE RD STE 175, WINTER SPRINGS, SEMINOLE, FLORIDA, 327085258, UNITED STATES
PURCHASE ORDER AWARD N6883611P1327 2011-04-25 2012-04-30 2012-04-30
Unique Award Key CONT_AWD_N6883611P1327_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7134.00
Current Award Amount 7134.00
Potential Award Amount 7134.00

Description

Title SRM500
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes 7010: ADPE SYSTEM CONFIGURATION

Recipient Details

Recipient CAMCAD TECHNOLOGIES, INC.
UEI CNQCBULSWND6
Recipient Address 5840 RED BUG LAKE RD STE 175, WINTER SPRINGS, SEMINOLE, FLORIDA, 327085258, UNITED STATES
PURCHASE ORDER AWARD FA441710P0140 2010-08-26 2010-09-25 2010-09-25
Unique Award Key CONT_AWD_FA441710P0140_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13440.00
Current Award Amount 13440.00
Potential Award Amount 13440.00

Description

Title ADD SURFCAM ADVANCED EDITION
NAICS Code 334119: OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product and Service Codes 5895: MISC COMMUNICATION EQ

Recipient Details

Recipient CAMCAD TECHNOLOGIES, INC.
UEI CNQCBULSWND6
Legacy DUNS 879980738
Recipient Address 1016 SPRING VILLAS POINTE STE 1000, WINTER SPRINGS, SEMINOLE, FLORIDA, 327085258, UNITED STATES
PURCHASE ORDER AWARD FA850110P0240 2010-07-23 2010-08-16 2010-08-16
Unique Award Key CONT_AWD_FA850110P0240_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9130.00
Current Award Amount 9130.00
Potential Award Amount 9130.00

Description

Title SURFCAM SOFTWARE ANNUAL MAINT RENEWAL
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient CAMCAD TECHNOLOGIES, INC.
UEI CNQCBULSWND6
Legacy DUNS 879980738
Recipient Address 1016 SPRING VILLAS POINTE STE 1000, WINTER SPRINGS, SEMINOLE, FLORIDA, 327085258, UNITED STATES
PURCHASE ORDER AWARD N6883610P1498 2010-04-19 2011-04-30 2011-04-30
Unique Award Key CONT_AWD_N6883610P1498_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6960.00
Current Award Amount 6960.00
Potential Award Amount 6960.00

Description

Title SURFCAM 5-AXIS ADVANCED EDTION
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes 7010: ADPE SYSTEM CONFIGURATION

Recipient Details

Recipient CAMCAD TECHNOLOGIES, INC.
UEI CNQCBULSWND6
Recipient Address 1016 SPRING VILLAS POINTE STE 1000, WINTER SPRINGS, SEMINOLE, FLORIDA, 327085258, UNITED STATES
PURCHASE ORDER AWARD FA850110P0009 2009-10-01 2010-07-31 2010-07-31
Unique Award Key CONT_AWD_FA850110P0009_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9033.00
Current Award Amount 9033.00
Potential Award Amount 9033.00

Description

Title SURFCAM SOFTWARE MAINTENANCE
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient CAMCAD TECHNOLOGIES, INC.
UEI CNQCBULSWND6
Legacy DUNS 879980738
Recipient Address 1016 SPRING VILLAS POINTE STE 1000, WINTER SPRINGS, SEMINOLE, FLORIDA, 327085258, UNITED STATES
PURCHASE ORDER AWARD N6883609P2038 2009-05-26 2010-05-25 2010-05-25
Unique Award Key CONT_AWD_N6883609P2038_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7020.00
Current Award Amount 7020.00
Potential Award Amount 7020.00

Description

Title SURFCAM VELOCITY 5-AXIS MILL - ANNUAL MA
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient CAMCAD TECHNOLOGIES, INC.
UEI CNQCBULSWND6
Recipient Address 1016 SPRING VILLAS POINTE STE 1000, WINTER SPRINGS, SEMINOLE, FLORIDA, 327085258, UNITED STATES
PURCHASE ORDER AWARD FA850109P0049 2008-12-23 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_FA850109P0049_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 19540.00
Current Award Amount 19540.00
Potential Award Amount 19540.00

Description

Title SURFCAM SOFTWARE MAINTENANCE.
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient CAMCAD TECHNOLOGIES, INC.
UEI CNQCBULSWND6
Legacy DUNS 879980738
Recipient Address 1016 SPRING VILLAS POINTE STE 1000, WINTER SPRINGS, SEMINOLE, FLORIDA, 327085258, UNITED STATES
PURCHASE ORDER AWARD N6883608P1748 2008-04-16 2009-04-30 2009-04-30
Unique Award Key CONT_AWD_N6883608P1748_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7020.00
Current Award Amount 7020.00
Potential Award Amount 7020.00

Description

Title SURFCAM VELOCITY 5-AXIS MILL MAINTENANCE
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes 7010: ADPE SYSTEM CONFIGURATION

Recipient Details

Recipient CAMCAD TECHNOLOGIES, INC.
UEI CNQCBULSWND6
Recipient Address 1016 SPRING VILLAS POINTE #1000, WINTER SPRINGS, SEMINOLE, FLORIDA, 327085258, UNITED STATES
PURCHASE ORDER AWARD M6700408P0636 2008-04-10 2008-05-02 2008-05-02
Unique Award Key CONT_AWD_M6700408P0636_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5140.00
Current Award Amount 5140.00
Potential Award Amount 5140.00

Description

Title SURFCAM WITH PRO-E TRANSLATOR
NAICS Code 334611: SOFTWARE REPRODUCING
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient CAMCAD TECHNOLOGIES, INC.
UEI CNQCBULSWND6
Legacy DUNS 879980738
Recipient Address 1016 SPRING VILLAS POINTE #1000, WINTER SPRINGS, SEMINOLE, FLORIDA, 327085258, UNITED STATES

Date of last update: 02 Apr 2025

Sources: Florida Department of State