Search icon

HII MISSION TECHNOLOGIES CORP. - Florida Company Profile

Company Details

Entity Name: HII MISSION TECHNOLOGIES CORP.
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: 13 Sep 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Nov 2023 (a year ago)
Document Number: F02000004703
FEI/EIN Number 542061691

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

Address: 8350 BROAD STREET, SUITE 1400, MCLEAN, VA, 22102, US
Mail Address: 8350 BROAD STREET, SUITE 1400, ATTN: LEGAL DEPARTMENT, MCLEAN, VA, 22102, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324
Goodman Glenn C Vice President 5360 Robin Hood Road, Norfolk, VA, 23513
Schwartz Garry S Chief Operating Officer 12730 Fair Lakes Circle, Fairfax, VA, 22033
Gokhale Ashutosh V Vice President 8350 Broad Street, McLean, VA, 22102
Monroe Charles R Secretary 4101 Washington Avenue, Newport News, VA, 23607
Monroe Charles RJr. Director 4101 Washington Avenue, Newport News, VA, 23607
Wyatt D. C Treasurer 4101 Washington Avenue, Newport News, VA, 23607

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-11-02 HII MISSION TECHNOLOGIES CORP. -
CHANGE OF MAILING ADDRESS 2022-01-31 8350 BROAD STREET, SUITE 1400, MCLEAN, VA 22102 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 8350 BROAD STREET, SUITE 1400, MCLEAN, VA 22102 -
CANCEL ADM DISS/REV 2003-11-10 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000745477 TERMINATED 1000000684219 ORANGE 2015-06-30 2025-07-08 $ 506.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-01-18
Amendment and Name Change 2023-11-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State