Search icon

NTT DATA FEDERAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NTT DATA FEDERAL 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: 06 Oct 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Apr 2012 (13 years ago)
Document Number: 858071
FEI/EIN Number 52-0886546

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

Address: 7950 Legacy Drive, Suite 1100, Plano, TX, 75024, US
Mail Address: 2551 Dulles View Drive, Suite 400, Suite 200, Herndon, VA, 20171, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Durkin Kevin Director 2551 Dulles View Drive, Suite 400, Herndon, VA, 20171
Kapusta David Director 2551 Dulles View Drive, Suite 400, Herndon, VA, 20171
Cavaiola Lawrence Director 2551 Dulles View Drive, Suite 400, Herndon, VA, 20171
Collins Thomas Director 2551 Dulles View Drive, Suite 400, Herndon, VA, 20171
Metzger Peter Director 2551 Dulles View Drive, Suite 400, Herndon, VA, 20171
Neale Robert Treasurer 2551 Dulles View Drive, Suite 400, Herndon, VA, 20171
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 7950 Legacy Drive, Suite 1100, Plano, TX 75024 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-06 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2023-11-06 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2022-03-30 7950 Legacy Drive, Suite 1100, Plano, TX 75024 -
NAME CHANGE AMENDMENT 2012-04-02 NTT DATA FEDERAL SERVICES, INC. -
NAME CHANGE AMENDMENT 1994-01-31 KEANE FEDERAL SYSTEMS, INC. -
NAME CHANGE AMENDMENT 1993-01-12 AGS FEDERAL SYSTEMS, INC. -
AMEND TO STOCK AND NAME CHANGE 1988-02-09 AGS GENASYS CORPORATION -
REINSTATEMENT 1984-12-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
Reg. Agent Change 2023-11-06
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State