Search icon

BAE SYSTEMS INFORMATION AND ELECTRONIC SYSTEMS INTEGRATION INC - Florida Company Profile

Company Details

Entity Name: BAE SYSTEMS INFORMATION AND ELECTRONIC SYSTEMS INTEGRATION 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: 14 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: F03000000789
FEI/EIN Number 52-2268742

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

Address: 65 Spit Brook Road, Nashua, NH, 03061, US
Mail Address: 65 Spit Brook Road, Nashua, NH, 03061, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Brousseau Raymond Vice President 2941 Fairview Park Drive, Falls Church, VA, 22042
Mullin Andrew Vice President 2941 Fairview Park Drive, Falls Church, VA, 22042
D'Ancona Philip Assi 2941 Fairview Park Drive, Falls Church, VA, 22042
Crimmins Terence President 2941 Fairview Park Drive, Falls Church, VA, 22042
Arseneault Thomas Vice President 2941 Fairview Park Drive, Falls Church, VA, 22042
Murphy Michelle Vice President 2941 Fairview Park Drive, Falls Church, VA, 22042
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 65 Spit Brook Road, Nashua, NH 03061 -
CHANGE OF MAILING ADDRESS 2024-04-26 65 Spit Brook Road, Nashua, NH 03061 -
REGISTERED AGENT NAME CHANGED 2023-06-20 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-06-20 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2019-10-09 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000524449 TERMINATED 1000000756541 COLUMBIA 2017-09-05 2027-09-13 $ 919.28 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 2024-04-26
Reg. Agent Change 2023-06-20
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-28
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-08-16
ANNUAL REPORT 2017-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State