Search icon

DEFENSE SUPPLIERS OF ELECTRONIC COMPONENTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DEFENSE SUPPLIERS OF ELECTRONIC COMPONENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jun 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Mar 2004 (21 years ago)
Document Number: P99000049471
FEI/EIN Number 650924322
Address: 5505 N. Atlantic Ave, 107, Cocoa Beach, FL, 32931, US
Mail Address: 5505 N. Atlantic Ave, 107, Cocoa Beach, FL, 32931, US
ZIP code: 32931
City: Cocoa Beach
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMSTRONG PATRICIA M Director 5505 N. Atlantic Ave, Cocoa Beach, FL, 32931
ARMSTRONG PATRICIA M President 5505 N. Atlantic Ave, Cocoa Beach, FL, 32931
ARMSTRONG PATRICIA Agent 5505 N. Atlantic Ave, Cocoa Beach, FL, 32931

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
321-799-1439
Contact Person:
DAN WISOTZKEY
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P0216870

Unique Entity ID

Unique Entity ID:
ECVKPD65BLX3
CAGE Code:
1LF33
UEI Expiration Date:
2026-01-20

Business Information

Activation Date:
2025-01-22
Initial Registration Date:
2001-08-03

Commercial and government entity program

CAGE number:
1LF33
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-22
CAGE Expiration:
2030-01-22
SAM Expiration:
2026-01-20

Contact Information

POC:
DAN WISOTZKEY
Corporate URL:
http://www.defsup.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 5505 N. Atlantic Ave, 107, Cocoa Beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2014-04-30 5505 N. Atlantic Ave, 107, Cocoa Beach, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 5505 N. Atlantic Ave, 107, Cocoa Beach, FL 32931 -
CANCEL ADM DISS/REV 2004-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2000-05-11 ARMSTRONG, PATRICIA -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-31

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPEFA524V0126
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
665.00
Base And Exercised Options Value:
665.00
Base And All Options Value:
665.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-04-17
Description:
8510578344!SHIM
Naics Code:
488190: OTHER SUPPORT ACTIVITIES FOR AIR TRANSPORTATION
Product Or Service Code:
5365: BUSHINGS, RINGS, SHIMS, AND SPACERS
Procurement Instrument Identifier:
SPEFA524P0369
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3570.00
Base And Exercised Options Value:
3570.00
Base And All Options Value:
3570.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-02-07
Description:
8510429571!SPACER, SLEEVE
Naics Code:
488190: OTHER SUPPORT ACTIVITIES FOR AIR TRANSPORTATION
Product Or Service Code:
5365: BUSHINGS, RINGS, SHIMS, AND SPACERS
Procurement Instrument Identifier:
SPEFA523P0323
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6545.00
Base And Exercised Options Value:
6545.00
Base And All Options Value:
6545.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-02-13
Description:
8509696692!SPACER, SLEEVE
Naics Code:
488190: OTHER SUPPORT ACTIVITIES FOR AIR TRANSPORTATION
Product Or Service Code:
5365: BUSHINGS, RINGS, SHIMS, AND SPACERS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State