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 |
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 | - |
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 | - | - |
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 |
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