Search icon

MERCURY SYSTEMS, INC.

Company Details

Entity Name: MERCURY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 28 Feb 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Aug 2019 (6 years ago)
Document Number: F01000001505
FEI/EIN Number 04-2741391
Address: 50 Minuteman Drive, Andover, MA, 01810, US
Mail Address: 50 Minuteman Drive, Andover, MA, 01810, US
Place of Formation: MASSACHUSETTS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
O'Brien William K Director 50 Minuteman Drive, Andover, MA, 01810
Bass James K Director 50 Minuteman Drive, Andover, MA, 01810
Daniels Michael A Director 50 Minuteman Drive, Andover, MA, 01810
Disbrow Lisa S Director 50 Minuteman Drive, Andover, MA, 01810
Krakauer Mary L Director 50 Minuteman Drive, Andover, MA, 01810

Executive Vice President

Name Role Address
Ruppert Michael K Executive Vice President 50 Minuteman Drive, Andover, MA, 01810

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-13 50 Minuteman Drive, Andover, MA 01810 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 50 Minuteman Drive, Andover, MA 01810 No data
MERGER 2019-08-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000195039
NAME CHANGE AMENDMENT 2012-11-14 MERCURY SYSTEMS, INC. No data
REINSTATEMENT 2008-01-25 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2006-03-29 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2003-11-24 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000413490 TERMINATED 1000000829865 COLUMBIA 2019-06-10 2039-06-12 $ 43,186.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-29
Merger 2019-08-01
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State