Entity Name: | ENGILITY 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12010 Sunset Hills Rd, Reston, VA, 20190, US |
Mail Address: | 12010 SUNSET HILLS ROAD, RESTON, VA, 20190, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Hazard Frederick R. | Vice President | 12010 Sunset Hills Road, Reston, VA, 20190 |
McGee Patrick | Treasurer | 12010 Sunset Hills Road, Reston, VA, 20190 |
Mathis Charles A. | Chief Financial Officer | 12010 Sunset Hills Road, Reston, VA, 20190 |
Keene Nazzic S. | President | 12010 Sunset Hills Road, Reston, VA, 20190 |
Mahon Steven | Secretary | 12010 Sunset Hills Road, Reston, VA, 20190 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-03-23 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-23 | 12010 Sunset Hills Rd, Reston, VA 20190 | - |
REGISTERED AGENT CHANGED | 2022-03-23 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 12010 Sunset Hills Rd, Reston, VA 20190 | - |
NAME CHANGE AMENDMENT | 2016-03-14 | ENGILITY CORPORATION | - |
NAME CHANGE AMENDMENT | 1995-09-13 | TASC, INC. | - |
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: 02 Apr 2025
Sources: Florida Department of State