Search icon

VECTRUS SYSTEMS CORPORATION - Florida Company Profile

Company Details

Entity Name: VECTRUS SYSTEMS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Jul 1945 (80 years ago)
Date of dissolution: 05 Mar 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Mar 2024 (a year ago)
Document Number: 805955
FEI/EIN Number 22-1522888

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

Address: 2424 Garden of the Gods Road, Suite 300, Colorado Springs, CO, 80919, US
Mail Address: 2424 GARDEN OF THE GODS ROAD, SUITE 300, COLORADO SPRINGS, CO, 80919
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kevin T. Boyle Director 2424 Garden of the Gods Road, Colorado Springs, CO, 80919
Kevin T. Boyle Secretary 2424 Garden of the Gods Road, Colorado Springs, CO, 80919
Susan D Lynch A Director 2424 Garden of the Gods Road, Colorado Springs, CO, 80919
Charles L. Prow A Director 2424 Garden of the Gods Road, Colorado Springs, CO, 80919
Charles L. Prow President 2424 Garden of the Gods Road, Colorado Springs, CO, 80919
Lynch Susan Chief Financial Officer 2424 Garden of the Gods Road, Colorado Springs, CO, 80919

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-05 2424 Garden of the Gods Road, Suite 300, Colorado Springs, CO 80919 -
WITHDRAWAL 2024-03-05 - -
REGISTERED AGENT CHANGED 2024-03-05 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 2424 Garden of the Gods Road, Suite 300, Colorado Springs, CO 80919 -
NAME CHANGE AMENDMENT 2014-10-10 VECTRUS SYSTEMS CORPORATION -
NAME CHANGE AMENDMENT 2012-01-25 EXELIS SYSTEMS CORPORATION -
NAME CHANGE AMENDMENT 2010-03-09 ITT SYSTEMS CORPORATION -
NAME CHANGE AMENDMENT 1990-07-30 ITT FEDERAL SERVICES CORPORATION -

Documents

Name Date
WITHDRAWAL 2024-03-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State