Search icon

CROSSTEC CORPORATION - Florida Company Profile

Company Details

Entity Name: CROSSTEC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROSSTEC CORPORATION 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: 26 Sep 1996 (29 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P96000079917
FEI/EIN Number 650701679

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

Address: 500 N.E. SPANISH RIVER BLVD, Ste 103B, BOCA RATON, FL, 33431, US
Mail Address: 500 N.E. SPANISH RIVER BLVD, Ste 103B, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS JEFFREY D Chief Executive Officer 1001 FERO AVE, LOWELL, MI, 49331
MURPHY T N Agent 4800 N. Federal Highway, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 4800 N. Federal Highway, Suite E-100, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 500 N.E. SPANISH RIVER BLVD, Ste 103B, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2017-04-24 500 N.E. SPANISH RIVER BLVD, Ste 103B, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9124909P0213 2009-08-19 2009-08-20 2009-08-20
Unique Award Key CONT_AWD_W9124909P0213_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15991.00
Current Award Amount 15991.00
Potential Award Amount 15991.00

Description

Title ACTIVEWORX CROSSCARE UPGRADE & SUPPORT
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes D399: OTHER ADP & TELECOMMUNICATIONS SVCS

Recipient Details

Recipient CROSSTEC CORPORATION
UEI JL4EL5MJFPS4
Legacy DUNS 968588715
Recipient Address 500 NE SPANISH RIVER, BOCA RATON, PALM BEACH, FLORIDA, 334314515, UNITED STATES
PO AWARD HHSN263200900984P 2009-07-30 2010-07-31 2010-07-31
Unique Award Key CONT_AWD_HHSN263200900984P_7529_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title RENEWAL OF ANNUAL IT SOFTWARE/SUPPORT; SHIP TO: TERRY WILLIAMS/CHIEF/ITMB/NIH/NEI; 5635 FISHERS LANE, SUITE 1700, ROCKVILLE, MD 20892
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes D310: ADP BACKUP AND SECURITY SERVICES

Recipient Details

Recipient CROSSTEC CORPORATION
UEI JL4EL5MJFPS4
Legacy DUNS 968588715
Recipient Address 500 NE SPANISH RIVER, BOCA RATON, 334314515, UNITED STATES
PO AWARD SP470709P0020 2009-07-21 2009-07-31 2009-07-31
Unique Award Key CONT_AWD_SP470709P0020_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ACTIVEWORX CROSSCARE SOFTWARE MAINT.
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes D399: OTHER ADP & TELECOMMUNICATIONS SVCS

Recipient Details

Recipient CROSSTEC CORPORATION
UEI JL4EL5MJFPS4
Legacy DUNS 968588715
Recipient Address 500 NE SPANISH RIVER, BOCA RATON, 334314515, UNITED STATES
PO AWARD DOCDG133E09SE2893 2009-07-08 2010-04-30 2010-04-30
Unique Award Key CONT_AWD_DOCDG133E09SE2893_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title ACTIVWORX LOGGING SOLUTIONS
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient CROSSTEC CORPORATION
UEI JL4EL5MJFPS4
Legacy DUNS 968588715
Recipient Address 500 NE SPANISH RIVER, BOCA RATON, 334314515, UNITED STATES
PURCHASE ORDER AWARD N0018308P0813 2008-08-21 2010-07-31 2013-07-31
Unique Award Key CONT_AWD_N0018308P0813_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 20210.00
Current Award Amount 20210.00
Potential Award Amount 20210.00

Description

Title SUBSCRIPTION, REMOTE CONTROL CROSSCARE
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient CROSSTEC CORPORATION
UEI JL4EL5MJFPS4
Legacy DUNS 968588715
Recipient Address 500 NE SPANISH RIVER, BOCA RATON, PALM BEACH, FLORIDA, 334314515, UNITED STATES
PO AWARD HHSN263200801044P 2008-08-07 2009-07-31 2009-07-31
Unique Award Key CONT_AWD_HHSN263200801044P_7529_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title ACTIVEWORX CROSSCARE UPGRADE & SUPPORT PRG RENEWAL; NIH/NEI/OAM/ITMB; 5635FL, STE 1700, ROCKVILLE, MD 20892;
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes D314: ADP ACQUISITION SUP SVCS

Recipient Details

Recipient CROSSTEC CORPORATION
UEI JL4EL5MJFPS4
Legacy DUNS 968588715
Recipient Address 500 NE SPANISH RIVER, BOCA RATON, 334314515, UNITED STATES
PURCHASE ORDER AWARD W9124908P0122 2008-07-22 2008-08-15 2008-08-15
Unique Award Key CONT_AWD_W9124908P0122_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 50961.75
Current Award Amount 50961.75
Potential Award Amount 50961.75

Description

Title SOFTWARE: AUDIT LOGGER EXTENSION
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient CROSSTEC CORPORATION
UEI JL4EL5MJFPS4
Legacy DUNS 968588715
Recipient Address 500 NE SPANISH RIVER, BOCA RATON, PALM BEACH, FLORIDA, 334314515, UNITED STATES
PO AWARD DOCDG133E08SU0931 2008-04-30 2009-04-30 2009-04-30
Unique Award Key CONT_AWD_DOCDG133E08SU0931_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title ACTIVEWORX ENTERPRISE SOFTWARE POP: DATE OF AWARD TO 4/30/2009
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient CROSSTEC CORPORATION
UEI JL4EL5MJFPS4
Legacy DUNS 968588715
Recipient Address 500 NE SPANISH RIVER, BOCA RATON, 334314515, UNITED STATES
PURCHASE ORDER AWARD W9124908P0003 2007-12-11 2007-12-14 2007-12-14
Unique Award Key CONT_AWD_W9124908P0003_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5980.00
Current Award Amount 5980.00
Potential Award Amount 5980.00

Description

Title ACTIVEWORX CROSSCARE
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient CROSSTEC CORPORATION
UEI JL4EL5MJFPS4
Legacy DUNS 968588715
Recipient Address 500 NE SPANISH RIVER, BOCA RATON, PALM BEACH, FLORIDA, 334314515, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1474428408 2021-02-02 0455 PPS 500 NE Spanish River Blvd Ste 103B, Boca Raton, FL, 33431-4559
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87765
Loan Approval Amount (current) 87765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-4559
Project Congressional District FL-23
Number of Employees 7
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88298.9
Forgiveness Paid Date 2021-09-21
2223377301 2020-04-29 0455 PPP 500 NE Spanish River Blvd Ste #103B, BOCA RATON, FL, 33431
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88497.5
Loan Approval Amount (current) 88497.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 7
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89382.48
Forgiveness Paid Date 2021-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State