Search icon

ENGILITY CORPORATION

Company Details

Entity Name: ENGILITY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 08 Apr 1982 (43 years ago)
Date of dissolution: 23 Mar 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Mar 2022 (3 years ago)
Document Number: 852526
FEI/EIN Number 04-2393618
Address: 12010 Sunset Hills Rd, Reston, VA 20190
Mail Address: 12010 SUNSET HILLS ROAD, RESTON, VA 20190
Place of Formation: MASSACHUSETTS

Vice President

Name Role Address
Hazard, Frederick R. Vice President 12010 Sunset Hills Rd, Reston, VA 20190

Real Estate)

Name Role Address
Hazard, Frederick R. Real Estate) 12010 Sunset Hills Rd, Reston, VA 20190

Treasurer

Name Role Address
McGee, Patrick Treasurer 12010 Sunset Hills Road, Reston, VA 20190
McGee, Patrick J. Treasurer 12010 Sunset Hills Rd, Reston, VA 20190

Chief Financial Officer

Name Role Address
Mathis, Charles A. Chief Financial Officer 12010 Sunset Hills Road, Reston, VA 20190
Mathis, Charles A Chief Financial Officer 12010 Sunset Hills Rd, Reston, VA 20190
Natarajan, Prabu Chief Financial Officer 12010 Sunset Hills Rd, Reston, VA 20190

President

Name Role Address
Keene, Nazzic S. President 12010 Sunset Hills Rd, Reston, VA 20190

Secretary

Name Role Address
Mahon, Steven G. Secretary 12010 Sunset Hills Rd, Reston, VA 20190

Director

Name Role Address
Mahon, Steven G. Director 12010 Sunset Hills Rd, Reston, VA 20190
Keene, Nazzic S. Director 12010 Sunset Hills Rd, Reston, VA 20190

Chairman of the Board

Name Role Address
Keene, Nazzic S. Chairman of the Board 12010 Sunset Hills Rd, Reston, VA 20190

Chief Operating Officer

Name Role Address
Keene, Nazzic S. Chief Operating Officer 12010 Sunset Hills Rd, Reston, VA 20190

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-03-23 No data No data
CHANGE OF MAILING ADDRESS 2022-03-23 12010 Sunset Hills Rd, Reston, VA 20190 No data
REGISTERED AGENT CHANGED 2022-03-23 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 12010 Sunset Hills Rd, Reston, VA 20190 No data
NAME CHANGE AMENDMENT 2016-03-14 ENGILITY CORPORATION No data
NAME CHANGE AMENDMENT 1995-09-13 TASC, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000264844 TERMINATED 1000000822186 SARASOTA 2019-04-05 2039-04-10 $ 956.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000724500 TERMINATED 1000000801275 HILLSBOROU 2018-10-24 2028-10-31 $ 708.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2022-03-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-05
Name Change 2016-03-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State