Entity Name: | APTEC CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Jan 1998 (27 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P98000000228 |
FEI/EIN Number | 593486705 |
Mail Address: | 810 FENTRESS COURT, SUITE 120, DAYTONA BEACH, FL, 32117, US |
Address: | 810 FENTRESS COURT, SUITE 120, DAYTONA BEACH, FL, 32117 |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BADOVICK JEFFREY P | Agent | 810 FENTRESS COURT, DAYTONA BEACH, FL, 32117 |
Name | Role | Address |
---|---|---|
BADOVICK JEFFREY P | Director | 930 N HALIFAX DRIVE, ORMOND BEACH, FL, 32176 |
Name | Role | Address |
---|---|---|
BADOVICK JEFFREY P | Secretary | 930 N HALIVAX DRIVE, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 2004-04-23 | 810 FENTRESS COURT, SUITE 120, DAYTONA BEACH, FL 32117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-23 | 810 FENTRESS COURT, SUITE 120, DAYTONA BEACH, FL 32117 | No data |
AMENDMENT | 2003-03-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-23 | 810 FENTRESS COURT, SUITE 120, DAYTONA BEACH, FL 32117 | No data |
NAME CHANGE AMENDMENT | 2000-09-18 | APTEC CORPORATION | No data |
AMENDED AND RESTATEDARTICLES | 2000-06-30 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900009522 | LAPSED | 2004-CA-001539-0 | CIR CT 9 JUD CIR ORANGE CO FL | 2004-04-07 | 2009-04-12 | $53747.21 | THOMAS MORRIS, II, 57 WOODRIFT AVENUE, ORMOND BEACH, FL 32174 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-23 |
Amendment | 2003-03-20 |
ANNUAL REPORT | 2003-01-23 |
Reg. Agent Change | 2002-11-04 |
ANNUAL REPORT | 2002-05-22 |
ANNUAL REPORT | 2001-04-13 |
Name Change | 2000-09-18 |
Amended and Restated Articles | 2000-06-30 |
ANNUAL REPORT | 2000-03-30 |
ANNUAL REPORT | 1999-02-25 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DELIVERY ORDER | AWARD | 2032H521F00804 | 2021-09-28 | 2023-03-27 | 2023-09-27 | |||||||||||||||||||||||||
|
Obligated Amount | 9306918.52 |
Current Award Amount | 9345711.42 |
Potential Award Amount | 9972000.00 |
Description
Title | IDENTITY ACCESS MANAGEMENT TECHNICAL CONTRACTOR SUPPORT |
NAICS Code | 541519: OTHER COMPUTER RELATED SERVICES |
Product and Service Codes | DA01: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SUPPORT SERVICES (LABOR) |
Recipient Details
Recipient | APTEC, LLC |
UEI | EG7KMEJD2MQ9 |
Recipient Address | UNITED STATES, 201 E KENNEDY BLVD STE 1750, TAMPA, HILLSBOROUGH, FLORIDA, 336025857 |
Unique Award Key | CONT_IDV_GS35F0154X_4732 |
Awarding Agency | General Services Administration |
Link | View Page |
Award Amounts
Obligated Amount | 0.00 |
Potential Award Amount | 27722087.00 |
Description
Title | FEDERAL SUPPLY SCHEDULE CONTRACT |
NAICS Code | 541519: OTHER COMPUTER RELATED SERVICES |
Product and Service Codes | D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS |
Recipient Details
Recipient | APTEC, LLC |
UEI | EG7KMEJD2MQ9 |
Recipient Address | UNITED STATES, 201 E KENNEDY BLVD STE 1750, TAMPA, HILLSBOROUGH, FLORIDA, 336025857 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State