Search icon

CACI, INC. - FEDERAL - Florida Company Profile

Company Details

Entity Name: CACI, INC. - FEDERAL
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 1980 (45 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Mar 2021 (4 years ago)
Document Number: 845050
FEI/EIN Number 54-1008371

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

Address: 12021 Sunset Hills Road, Reston, VA, 20190, US
Mail Address: 12021 Sunset Hills Road, Attn: CACI Tax Department, Reston, VA, 20190, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION COMPANY Agent -
Mengucci John S Chief Executive Officer 12021 Sunset Hills Road, Reston, VA, 20190
Koegel J. WJr. Secretary 12021 Sunset Hills Road, Reston, VA, 20190
Daniels Michael A Director 12021 Sunset Hills Road, Reston, VA, 20190
Johnson Gregory G Director 69 Shore Road, Harpswell, ME, 04079
MacLauchlan Jeffrey D Treasurer 12021 Sunset Hills Road, Reston, VA, 20190

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 12021 Sunset Hills Road, Reston, VA 20190 -
CHANGE OF MAILING ADDRESS 2025-01-08 12021 Sunset Hills Road, Reston, VA 20190 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 1201 HAYES STREET, TALLAHASSEE, FL 32301 -
MERGER 2021-03-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000210807
REGISTERED AGENT NAME CHANGED 1994-02-22 UNITED STATES CORPORATION COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000549836 ACTIVE 1000000905093 DUVAL 2021-10-20 2041-10-27 $ 22,372.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-08-03
Merger 2021-03-05
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2019-07-30
ANNUAL REPORT 2019-01-18

Date of last update: 01 May 2025

Sources: Florida Department of State