Search icon

CERTIFIED MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: CERTIFIED MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED MANUFACTURING, 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: 29 Jun 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P98000058600
FEI/EIN Number 911921216

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

Address: 583 ARMISTEAD BLVD, HOLT, FL, 32564, US
Mail Address: 583 ARMISTEAD BLVD, HOLT, FL, 32564, US
ZIP code: 32564
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECHTOLD PAMELA B President 557 WATERVIEW COVE DRIVE, FREEPORT, FL, 32439
BECHTOLD ROBERT W Vice President 557 WATERVIEW COVE DRIVE, FREEPORT, FL, 32439
BECHTOLD PAMELA B Agent 557 WATERVIEW COVE DRIVE, FREEPORT, FL, 32439

Form 5500 Series

Employer Identification Number (EIN):
911921216
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 557 WATERVIEW COVE DRIVE, FREEPORT, FL 32439 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-21 583 ARMISTEAD BLVD, HOLT, FL 32564 -
CHANGE OF MAILING ADDRESS 2010-01-21 583 ARMISTEAD BLVD, HOLT, FL 32564 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-02-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A619F254Q
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-04-19
Total Dollars Obligated:
0.00
Current Total Value Of Award:
0.00
Potential Total Value Of Award:
0.00
Description:
8506469643!CABLE ASSEMBLY,SPEC
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
6150: MISCELLANEOUS ELECTRIC POWER AND DISTRIBUTION EQUIPMENT
Procurement Instrument Identifier:
SPE4A619F079V
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-03-05
Total Dollars Obligated:
0.00
Current Total Value Of Award:
0.00
Potential Total Value Of Award:
0.00
Description:
8506340917!CABLE ASSEMBLY,SPEC
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
6150: MISCELLANEOUS ELECTRIC POWER AND DISTRIBUTION EQUIPMENT
Procurement Instrument Identifier:
SPE4A619P1637
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-02-05
Total Dollars Obligated:
0.00
Current Total Value Of Award:
0.00
Potential Total Value Of Award:
0.00
Description:
8505992846!
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
5995: CABLE, CORD, AND WIRE ASSEMBLIES: COMMUNICATION EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2008-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-655000.00
Total Face Value Of Loan:
0.00
Date:
2008-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1107000.00
Total Face Value Of Loan:
1107000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
293685
Current Approval Amount:
293685
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
297046.06
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
293685
Current Approval Amount:
293685
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
295857.46

Date of last update: 01 May 2025

Sources: Florida Department of State