Search icon

INTERFACE TECHNOLOGY GROUP, INC.

Company Details

Entity Name: INTERFACE TECHNOLOGY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Dec 1990 (34 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: S21692
FEI/EIN Number 59-3057526
Address: 2107 South Hwy US-1, Rockledge, FL 32955
Mail Address: 2107 South Hwy US-1, Rockledge, FL 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERFACE TECHNOLOGY GROUP, INC. DEFINED BENEFIT PLAN 2014 593057526 2015-10-13 INTERFACE TECHNOLOGY GROUP, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 335900
Sponsor’s telephone number 3214331165
Plan sponsor’s address 2107 SOUTH HIGHWAY US-1, ROCKLEDGE, FL, 32955
INTERFACE TECHNOLOGY GROUP, INC. DEFINED BENEFIT PLAN 2013 583057526 2014-05-10 INTERFACE TECHNOLOGY GROUP, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 335900
Sponsor’s telephone number 3214331165
Plan sponsor’s address 2107 SOUTH HIGHWAY US-1, ROCKLEDGE, FL, 32955
INTERFACE TECHNOLOGY GROUP, INC. DEFINED BENEFIT PLAN 2012 583057526 2013-09-14 INTERFACE TECHNOLOGY GROUP, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 335900
Sponsor’s telephone number 3214331165
Plan sponsor’s address 2107 SOUTH HIGHWAY US-1, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2013-09-14
Name of individual signing CATHY B. WEBER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-14
Name of individual signing CATHY B. WEBER
Valid signature Filed with authorized/valid electronic signature
INTERFACE TECHNOLOGY GROUP, INC. DEFINED BENEFIT PLAN 2011 583057526 2012-07-09 INTERFACE TECHNOLOGY GROUP, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 335900
Sponsor’s telephone number 3214331165
Plan sponsor’s address 2107 SOUTH HIGHWAY US-1, ROCKLEDGE, FL, 32955

Plan administrator’s name and address

Administrator’s EIN 583057526
Plan administrator’s name INTERFACE TECHNOLOGY GROUP, INC.
Plan administrator’s address 2107 SOUTH HIGHWAY US-1, ROCKLEDGE, FL, 32955
Administrator’s telephone number 3214331165

Signature of

Role Plan administrator
Date 2012-07-09
Name of individual signing CATHY B. WEBER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-09
Name of individual signing CATHY B. WEBER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Michielli, David Agent 2107 South Hwy US-1, Rockledge, FL 32955

President

Name Role Address
Michielli, David President 2107 South Hwy US-1, Rockledge, FL 32955

Vice President

Name Role Address
Arquilla, Guido Vice President 2107 South Hwy US-1, Rockledge, FL 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 2107 South Hwy US-1, Rockledge, FL 32955 No data
CHANGE OF MAILING ADDRESS 2021-04-28 2107 South Hwy US-1, Rockledge, FL 32955 No data
REGISTERED AGENT NAME CHANGED 2021-04-28 Michielli, David No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 2107 South Hwy US-1, Rockledge, FL 32955 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-19

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD NNK09LA54P 2009-06-22 2009-08-14 2009-08-14
Unique Award Key CONT_AWD_NNK09LA54P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title VIDEO CONSOLE MONITOR
NAICS Code 334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient INTERFACE TECHNOLOGY GROUP, INC
UEI GR9YRTCCFRZ5
Legacy DUNS 620422584
Recipient Address 2107 SOUTH HIGHWAY US-1, ROCKLEDGE, 329550000, UNITED STATES
PO AWARD NNK08EA42P 2008-01-11 2008-02-15 2008-02-15
Unique Award Key CONT_AWD_NNK08EA42P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title DUAL TIME CODE READER RS422 DISTRIBUTION AMPLIFIER.
NAICS Code 334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product and Service Codes 5805: TELEPHONE AND TELEGRAPH EQUIPMENT

Recipient Details

Recipient INTERFACE TECHNOLOGY GROUP, INC
UEI GR9YRTCCFRZ5
Legacy DUNS 620422584
Recipient Address 2107 SOUTH HIGHWAY US-1, ROCKLEDGE, 329550000, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2511587310 2020-04-29 0455 PPP 2107 South HWY US-1, Rockledge, FL, 32955
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35700
Loan Approval Amount (current) 35700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockledge, BREVARD, FL, 32955-1900
Project Congressional District FL-08
Number of Employees 6
NAICS code 334418
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35886.43
Forgiveness Paid Date 2020-11-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State