Search icon

ANALYSIS & TECHNOLOGY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ANALYSIS & TECHNOLOGY, INC.
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: 27 Oct 1982 (42 years ago)
Branch of: ANALYSIS & TECHNOLOGY, INC., CONNECTICUT (Company Number 0085400)
Date of dissolution: 13 Mar 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Mar 2001 (24 years ago)
Document Number: 854517
FEI/EIN Number 952579365

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

Address: ROUTE 2, NORTH STONINGTON, CT, 06359
Mail Address: ROUTE 2, NORTH STONINGTON, CT, 06359
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
KAMPF JOSEPH M President 9751 AVENEL FARM DR., POTOMAC, MD, 20854
PRICE SCOTT A Vice President 304 HONEY LOCUST WAY, CHESAPEAKE, VA, 23320
GORMAN ROBERT M Executive Vice President 34 WEST AVENUE, ESSEX, CT, 06426
KAMPF JOSEPH M Director 9751 AVENEL FARM DR., POTOMAC, MD, 20854
KAMPF JOSEPH M Chairman 9751 AVENEL FARM DR., POTOMAC, MD, 20854
CRENSHAW CARLTON B Vice President 1233 GILMAN COURT, HERNDON, VA, 22070
CRENSHAW CARLTON B Director 1233 GILMAN COURT, HERNDON, VA, 22070
JOHNSTON STEPHEN E Secretary 2 RUMSTICK CIRCLE, BARRINGTON, RI, 02806
JOHNSTON STEPHEN E Vice President 2 RUMSTICK CIRCLE, BARRINGTON, RI, 02806
SCHEHR CURTIS L ASDV 3702 ANGELTON COURT, BURTONSVILLE, MD, 20866

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-03-13 - -
REINSTATEMENT 2000-01-14 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-12-10 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1986-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 1985-04-12 ROUTE 2, NORTH STONINGTON, CT 06359 -
CHANGE OF MAILING ADDRESS 1985-04-12 ROUTE 2, NORTH STONINGTON, CT 06359 -
AMENDMENT 1984-05-23 - -

Documents

Name Date
ANNUAL REPORT 2001-03-13
Withdrawal 2001-03-13
REINSTATEMENT 2000-01-14
REINSTATEMENT 1998-12-10
ANNUAL REPORT 1996-05-29
ANNUAL REPORT 1995-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State