Search icon

ANTENNAS FOR COMMUNICATIONS, OCALA, FL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANTENNAS FOR COMMUNICATIONS, OCALA, FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 1991 (34 years ago)
Document Number: S49857
FEI/EIN Number 593065756
Address: 2499 SW 60TH AVE, OCALA, FL, 34474, US
Mail Address: 2499 SW 60TH AVE, OCALA, FL, 34474, US
ZIP code: 34474
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICES COMPANY Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301
POSNER JONATHAN Director 2499 SW 60th Ave, OCALA, FL, 34474

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
352-687-1203
Contact Person:
MATT ADERHOLT
User ID:
P0248286
Trade Name:
ANTENNAS FOR COMMUNICATIONS OCALA FL INC

Unique Entity ID

Unique Entity ID:
ZMFQN6SQC871
CAGE Code:
1GC56
UEI Expiration Date:
2026-07-16

Business Information

Doing Business As:
ANTENNAS FOR COMMUNICATIONS OCALA FL INC
Activation Date:
2025-07-18
Initial Registration Date:
2002-02-15

Commercial and government entity program

CAGE number:
1GC56
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-07-18
CAGE Expiration:
2030-07-18
SAM Expiration:
2026-07-16

Contact Information

POC:
MATT S. ADERHOLT
Corporate URL:
http://www.afcsat.com

Form 5500 Series

Employer Identification Number (EIN):
593065756
Plan Year:
2024
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
64
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-08 2499 SW 60TH AVE, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2023-11-08 2499 SW 60TH AVE, OCALA, FL 34474 -
REGISTERED AGENT NAME CHANGED 2021-04-28 CORPORATION SERVICES COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-24
Reg. Agent Change 2021-04-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
6973GH21P04864
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2650.00
Base And Exercised Options Value:
2650.00
Base And All Options Value:
2650.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2021-08-06
Description:
NORDEN SYSTEMS LEGACY TALLGUIDE TG87 COMPONENTS.
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
5930: SWITCHES
Procurement Instrument Identifier:
W25G1V18P0956
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
188000.00
Base And Exercised Options Value:
188000.00
Base And All Options Value:
188000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-26
Description:
RADOME
Naics Code:
334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product Or Service Code:
5985: ANTENNAS, WAVEGUIDES, AND RELATED EQUIPMENT
Procurement Instrument Identifier:
N0017317P6201
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
982125.00
Base And Exercised Options Value:
982125.00
Base And All Options Value:
982125.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-29
Description:
IGF::OT::IGF 81-4020-17 RADOME MANUFACTURE AND INSTALLATION
Naics Code:
334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5985: ANTENNAS, WAVEGUIDES, AND RELATED EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
371709.79
Total Face Value Of Loan:
371709.79
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-0.03
Total Face Value Of Loan:
457461.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5944.26
Total Face Value Of Loan:
457461.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-02-25
Type:
Complaint
Address:
350 CYPRESS ROAD, OCALA, FL, 34472
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$451,516.77
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$457,461
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$460,383.67
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $457,461
Jobs Reported:
43
Initial Approval Amount:
$371,709.79
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$371,709.79
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$373,919.4
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $371,704.79
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State