Search icon

SIX3 ADVANCED SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SIX3 ADVANCED SYSTEMS, 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: 30 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2014 (11 years ago)
Document Number: F03000004997
FEI/EIN Number 541935727

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

Address: 12021 Sunset Hills Road, Reston, VA, 20190, US
Mail Address: 12021 Sunset Hills Road, ATTN; CACI TAX DEPARTMENT, Reston, VA, 20190, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
Johnson Gregory G Director 69 Shore Road,, Harpswell, ME, 04079
Koegel J. WJR. Secretary 12021 Sunset Hills Road, Reston, VA, 20190
Mengucci John S Chief Executive Officer 12021 Sunset Hills Road, Reston, VA, 20190
Daniels Michael A Director 12021 Sunset Hills Road, Reston, VA, 20190
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000028833 BIT SYSTEMS, INC. EXPIRED 2014-03-21 2019-12-31 - 1100 N GLEBE RD, ARLINGTON, VA, 22201

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-18 12021 Sunset Hills Road, Reston, VA 20190 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 12021 Sunset Hills Road, Reston, VA 20190 -
REINSTATEMENT 2014-03-11 - -
REGISTERED AGENT NAME CHANGED 2014-03-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-03-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2012-01-05 SIX3 ADVANCED SYSTEMS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-12

Date of last update: 02 May 2025

Sources: Florida Department of State