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 |
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 |
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 | - | - |
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 |
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