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 |
Name | Role | Address |
---|---|---|
Hazard, Frederick R. | Vice President | 12010 Sunset Hills Rd, Reston, VA 20190 |
Name | Role | Address |
---|---|---|
Hazard, Frederick R. | Real Estate) | 12010 Sunset Hills Rd, Reston, VA 20190 |
Name | Role | Address |
---|---|---|
McGee, Patrick | Treasurer | 12010 Sunset Hills Road, Reston, VA 20190 |
McGee, Patrick J. | Treasurer | 12010 Sunset Hills Rd, Reston, VA 20190 |
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 |
Name | Role | Address |
---|---|---|
Keene, Nazzic S. | President | 12010 Sunset Hills Rd, Reston, VA 20190 |
Name | Role | Address |
---|---|---|
Mahon, Steven G. | Secretary | 12010 Sunset Hills Rd, Reston, VA 20190 |
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 |
Name | Role | Address |
---|---|---|
Keene, Nazzic S. | Chairman of the Board | 12010 Sunset Hills Rd, Reston, VA 20190 |
Name | Role | Address |
---|---|---|
Keene, Nazzic S. | Chief Operating Officer | 12010 Sunset Hills Rd, Reston, VA 20190 |
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 |
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 |
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