Search icon

JOINT TECHNOLOGY ENGINEERING INC. - Florida Company Profile

Company Details

Entity Name: JOINT TECHNOLOGY ENGINEERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOINT TECHNOLOGY ENGINEERING 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: 26 Sep 1997 (28 years ago)
Date of dissolution: 27 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2018 (7 years ago)
Document Number: P97000084028
FEI/EIN Number 593471572

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

Address: 147 SOUTH JOHN SIMS PARKWAY, VALPARAISO, FL, 32580
Mail Address: 147 SOUTH JOHN SIMS PARKWAY, VALPARAISO, FL, 32580
ZIP code: 32580
County: Okaloosa
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOINT TECHNOLOGY ENGINEERING, INC. 401(K) PLAN 2011 593471572 2012-06-18 JOINT TECHNOLOGY ENGINEERING 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 511210
Sponsor’s telephone number 8507293800
Plan sponsor’s address 147 S JOHN SIMS PARKWAY, VALPARAISO, FL, 32580

Plan administrator’s name and address

Administrator’s EIN 593471572
Plan administrator’s name JOINT TECHNOLOGY ENGINEERING
Plan administrator’s address 147 S JOHN SIMS PARKWAY, VALPARAISO, FL, 32580
Administrator’s telephone number 8507293800

Signature of

Role Plan administrator
Date 2012-06-18
Name of individual signing JOHN EICHLING
Valid signature Filed with authorized/valid electronic signature
JOINT TECHNOLOGY ENGINEERING, INC. 401(K) PLAN 2010 593471572 2011-06-13 JOINT TECHNOLOGY ENGINEERING 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-06-01
Business code 511210
Sponsor’s telephone number 8507293800
Plan sponsor’s address 147 S JOHN SIMS PARKWAY, VALPARISO, FL, 32580

Plan administrator’s name and address

Administrator’s EIN 593471572
Plan administrator’s name JOINT TECHNOLOGY ENGINEERING
Plan administrator’s address 147 S JOHN SIMS PARKWAY, VALPARISO, FL, 32580
Administrator’s telephone number 8507293800

Signature of

Role Plan administrator
Date 2011-06-13
Name of individual signing JOHN EICHLING
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LAROUX PAUL R President 234 S. BAYSHORE DR, VALPARAISO, FL, 32588
LAROUX PAUL R Director 234 S. BAYSHORE DR, VALPARAISO, FL, 32588
Parker Jeffrey D Treasurer 538 Calhoun AVE, Destin, FL, 32541
LAROUX PAUL R Agent 147 SOUTH JOHN SIMS PKWY, VALPARAISO, FL, 32580
LAROUX PAUL R Secretary 234 S. BAYSHORE DR, VALPARAISO, FL, 32588
Parker Jeffrey D Vice President 538 Calhoun AVE, Destin, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-04 147 SOUTH JOHN SIMS PKWY, VALPARAISO, FL 32580 -
CHANGE OF PRINCIPAL ADDRESS 2006-11-15 147 SOUTH JOHN SIMS PARKWAY, VALPARAISO, FL 32580 -
CHANGE OF MAILING ADDRESS 2006-11-15 147 SOUTH JOHN SIMS PARKWAY, VALPARAISO, FL 32580 -

Documents

Name Date
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-19
AMENDED ANNUAL REPORT 2014-07-08
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA867512M0288 2012-05-23 2013-01-04 2013-01-04
Unique Award Key CONT_AWD_FA867512M0288_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 38353.40
Current Award Amount 38353.40
Potential Award Amount 38353.40

Description

Title TMT 2
NAICS Code 314912: CANVAS AND RELATED PRODUCT MILLS
Product and Service Codes AC26: R&D- DEFENSE SYSTEM: MISSILE/SPACE SYSTEMS (MANAGEMENT/SUPPORT)

Recipient Details

Recipient JOINT TECHNOLOGY ENGINEERING INC
UEI KWKZKPKXPQL3
Legacy DUNS 115831450
Recipient Address 147 S JOHN SIMS PKWY, VALPARAISO, OKALOOSA, FLORIDA, 325801271, UNITED STATES
DO AWARD 0004 2011-08-22 2013-12-20 2013-12-20
Unique Award Key CONT_AWD_0004_9700_N6893608D0022_9700
Awarding Agency Department of Defense
Link View Page

Description

Title H-1 AWE AND UPC SCS 7.0
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes 1680: MISCL AIRCRAFT ACCESSORIES COMPS

Recipient Details

Recipient JOINT TECHNOLOGY ENGINEERING INC
UEI KWKZKPKXPQL3
Legacy DUNS 115831450
Recipient Address 147 S JOHN SIMS PKWY, VALPARAISO, 325801271, UNITED STATES
PURCHASE ORDER AWARD FA867511M0175 2011-04-28 2011-10-31 2011-10-31
Unique Award Key CONT_AWD_FA867511M0175_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 84108.88
Current Award Amount 84108.88
Potential Award Amount 84108.88

Description

Title HTS JMPS TMT IMPROVEMENTS
NAICS Code 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product and Service Codes AC26: R&D-MISSILE & SPACE SYS-MGMT SUP

Recipient Details

Recipient JOINT TECHNOLOGY ENGINEERING INC
UEI KWKZKPKXPQL3
Legacy DUNS 115831450
Recipient Address 147 S JOHN SIMS PKWY, VALPARAISO, OKALOOSA, FLORIDA, 325801271, UNITED STATES
PURCHASE ORDER AWARD N6893610P0472 2010-06-01 2010-07-06 2010-09-06
Unique Award Key CONT_AWD_N6893610P0472_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 19200.00
Current Award Amount 19200.00
Potential Award Amount 19200.00

Description

Title UPDATED/VALIDATED APPLICATION INSTALL
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient JOINT TECHNOLOGY ENGINEERING INC
UEI KWKZKPKXPQL3
Legacy DUNS 115831450
Recipient Address 147 S JOHN SIMS PKWY, VALPARAISO, OKALOOSA, FLORIDA, 325801271, UNITED STATES
PURCHASE ORDER AWARD FA867509M0135 2009-02-06 2009-07-21 2009-07-21
Unique Award Key CONT_AWD_FA867509M0135_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 94645.00
Current Award Amount 94645.00
Potential Award Amount 94645.00

Description

Title TMT UPGRADE TO F-16 M5+ COMPATIBILITY
NAICS Code 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product and Service Codes AC26: R&D-MISSILE & SPACE SYS-MGMT SUP

Recipient Details

Recipient JOINT TECHNOLOGY ENGINEERING INC
UEI KWKZKPKXPQL3
Legacy DUNS 115831450
Recipient Address 147 S JOHN SIMS PKWY, VALPARAISO, OKALOOSA, FLORIDA, 325801271, UNITED STATES
DELIVERY ORDER AWARD 0003 2008-09-11 2010-03-01 2010-03-01
Unique Award Key CONT_AWD_0003_9700_N6893608D0022_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1725710.25
Current Award Amount 1725710.25
Potential Award Amount 1725710.25

Description

Title H-1 AWE AND UPC SCS
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes 1680: MISCL AIRCRAFT ACCESSORIES COMPS

Recipient Details

Recipient JOINT TECHNOLOGY ENGINEERING INC
UEI KWKZKPKXPQL3
Legacy DUNS 115831450
Recipient Address 147 S JOHN SIMS PKWY, VALPARAISO, OKALOOSA, FLORIDA, 325801271, UNITED STATES
DELIVERY ORDER AWARD 0002 2008-08-26 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_0002_9700_N6893608D0022_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 378276.49
Current Award Amount 378276.49
Potential Award Amount 378276.49

Description

Title H-1 AWE AND UPC SCS
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes 1680: MISCL AIRCRAFT ACCESSORIES COMPS

Recipient Details

Recipient JOINT TECHNOLOGY ENGINEERING INC
UEI KWKZKPKXPQL3
Legacy DUNS 115831450
Recipient Address 147 S JOHN SIMS PKWY, VALPARAISO, OKALOOSA, FLORIDA, 325801271, UNITED STATES
- IDV N6893608D0022 2008-06-24 - -
Unique Award Key CONT_IDV_N6893608D0022_9700
Awarding Agency Department of Defense
Link View Page

Description

Title THIS MODIFICATION WILL CHANGE THE MAXIMUM DELIVERY SCHEDULE FOR EACH SCS.
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes 1680: MISCL AIRCRAFT ACCESSORIES COMPS

Recipient Details

Recipient JOINT TECHNOLOGY ENGINEERING INC
UEI KWKZKPKXPQL3
Legacy DUNS 115831450
Recipient Address 147 S JOHN SIMS PKWY, VALPARAISO, 325801271, UNITED STATES
DO AWARD 0001 2008-06-24 2010-06-20 2010-06-20
Unique Award Key CONT_AWD_0001_9700_N6893608D0022_9700
Awarding Agency Department of Defense
Link View Page

Description

Title H-1 AWE AND UPC SCS
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes 1680: MISCL AIRCRAFT ACCESSORIES COMPS

Recipient Details

Recipient JOINT TECHNOLOGY ENGINEERING INC
UEI KWKZKPKXPQL3
Legacy DUNS 115831450
Recipient Address 147 S JOHN SIMS PKWY, VALPARAISO, 325801271, UNITED STATES
PO AWARD FA867508M0223 2008-06-18 2009-01-26 2009-01-26
Unique Award Key CONT_AWD_FA867508M0223_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CHANGE PAYMENT OFFICE & ADD SECTION G PAYMENT INSTRUCTIONS
NAICS Code 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product and Service Codes AC26: R&D-MISSILE & SPACE SYS-MGMT SUP

Recipient Details

Recipient JOINT TECHNOLOGY ENGINEERING INC
UEI KWKZKPKXPQL3
Legacy DUNS 115831450
Recipient Address 147 S JOHN SIMS PKWY, VALPARAISO, 325801271, UNITED STATES

Date of last update: 03 Apr 2025

Sources: Florida Department of State