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 |
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 |
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 | - |
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 |
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