Search icon

BAE SYSTEMS TECHNOLOGY SOLUTIONS & SERVICES INC. - Florida Company Profile

Company Details

Entity Name: BAE SYSTEMS TECHNOLOGY SOLUTIONS & SERVICES INC.
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: 22 Aug 1983 (42 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Dec 2009 (15 years ago)
Document Number: 857488
FEI/EIN Number 22-2466421

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

Address: 520 Gaither Road, Rockville, MD, 20850, US
Mail Address: 520 Gaither Road, Rockville, MD, 20850, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Sallet Daniel Director 2941 Fairview Park Drive, Falls Church, VA, 22042
Ruscio Nick Vice President 2941 Fairview Park Drive, Falls Church, VA, 22042
Whitmore Alphonse President 2941 Fairview Park Drive, Falls Church, VA, 22042
Sherfey Kevin Assi 2941 Fairview Park Drive, Falls Church, VA, 22042
Murphy Michelle Vice President 2941 Fairview Park Drive, Falls Church, VA, 22042
Byrum Christine Assi 2941 Fairview Park Drive, Falls Church, VA, 22042
UNITED AGENT GROUP INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039604 BAE SYSTEMS ACTIVE 2020-04-09 2025-12-31 - 1101 WILSON BLVD., STE 2000, ARLINGTON, VA, 22209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 520 Gaither Road, Rockville, MD 20850 -
CHANGE OF MAILING ADDRESS 2024-04-26 520 Gaither Road, Rockville, MD 20850 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-20 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2023-06-20 UNITED AGENT GROUP INC. -
MERGER 2009-12-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000102215
NAME CHANGE AMENDMENT 2007-01-04 BAE SYSTEMS TECHNOLOGY SOLUTIONS & SERVICES INC. -
NAME CHANGE AMENDMENT 2000-10-18 BAE SYSTEMS APPLIED TECHNOLOGIES INC. -
NAME CHANGE AMENDMENT 1999-03-22 MARCONI SYSTEMS TECHNOLOGIES INC. -
NAME CHANGE AMENDMENT 1997-12-26 TRACOR SYSTEMS TECHNOLOGIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
Reg. Agent Change 2023-06-20
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD F4162203C0006 2009-02-11 2009-02-11 2009-02-11
Unique Award Key CONT_AWD_F4162203C0006_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 550096.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title NOVATION
NAICS Code 334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product and Service Codes 5995: CABLE CORD WIRE ASSEMBLY - COMM EQ

Recipient Details

Recipient BAE SYSTEMS TECHNOLOGY SOLUTIONS & SERVICES INC
UEI GV7PJBSRG5N9
Legacy DUNS 081340016
Recipient Address 654 ANCHORS ST, FORT WALTON BEACH, OKALOOSA, FLORIDA, 325483861, UNITED STATES

Date of last update: 03 Apr 2025

Sources: Florida Department of State