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 |
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 | - |
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 |
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. | - |
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