Search icon

GENERAL DYNAMICS C4 SYSTEMS, INC.

Company Details

Entity Name: GENERAL DYNAMICS C4 SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Apr 2003 (22 years ago)
Date of dissolution: 25 Jan 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Jan 2016 (9 years ago)
Document Number: F03000002081
FEI/EIN Number 510421115
Address: 8201 E. MCDOWELL ROAD, M/D H3250, SCOTTSDALE, AZ, 85257, US
Mail Address: 8201 E. MCDOWELL ROAD, M/D H3250, SCOTTSDALE, AZ, 85257, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
GALLOPOULOS GREG A Director 2941 FAIRVIEW PK DR, FALLS CHURCH, VA, 22042

Vice President

Name Role Address
GALLOPOULOS GREG A Vice President 2941 FAIRVIEW PK DR, FALLS CHURCH, VA, 22042
ENGEL DEVON Vice President 8201 E. MCDOWELL ROAD, SCOTTSDALE, AZ, 85257

Secretary

Name Role Address
ASLAKSEN JULIE P Secretary 2941 FAIRVIEW PK DR, FALLS CHURCH, VA, 22042

Treasurer

Name Role Address
FOGG DAVID H Treasurer 2941 VAIRVIEW PK DR, FALLS CHURCH, VA, 22042

President

Name Role Address
MARZILLI CHRISTOPHER President 400 JOHN QUINCY ADAMS RD, TAUNTON, MA, 02780

Assi

Name Role Address
Martin James A Assi 2941 Fairview Park Drive, Falls Church, VA, 22042

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-01-25 No data No data
CHANGE OF MAILING ADDRESS 2008-02-25 8201 E. MCDOWELL ROAD, M/D H3250, SCOTTSDALE, AZ 85257 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-13 8201 E. MCDOWELL ROAD, M/D H3250, SCOTTSDALE, AZ 85257 No data

Documents

Name Date
WITHDRAWAL 2016-01-25
AMENDED ANNUAL REPORT 2015-09-04
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State