Search icon

PERATON INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PERATON INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 Aug 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: F05000004620
FEI/EIN Number 521597904
Mail Address: 1875 Explorer Street, Reston, VA, 20190, US
Address: 12975 Worldgate Drive, Attn Legal, Herndon, VA, 20170-6008, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
Schorer Steven T President 1875 Explorer Street, Reston, VA, 20190
Middleton Matthew Vice President 9 W 57th Street, New York, NY, 10019
Mussallam Ramzi T Director 9 West 57th Street, New York, NY, 10019
Sharp Kenneth Treasurer 1875 Explorer Street, Reston, VA, 20190
Winner James M Secretary 1875 Explorer Street, Reston, VA, 20190
Sugar Daniel H Director 9 West 57th Street, New York, NY, 10019
- Agent -

Commercial and government entity program

CAGE number:
0C9D4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-10
CAGE Expiration:
2030-04-10
SAM Expiration:
2026-04-08

Contact Information

POC:
MARION WHITELY
Corporate URL:
www.peraton.com

Highest Level Owner

Vendor Certified:
2025-04-10
CAGE number:
90FL8
Company Name:
THE VERITAS CAPITAL FUND VII, L.P.

Immediate Level Owner

Vendor Certified:
2025-04-10
CAGE number:
7UUY6
Company Name:
PERATON CORP.

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-06 12975 Worldgate Drive, Attn Legal, Suite 7322, Herndon, VA 20170-6008 -
CHANGE OF MAILING ADDRESS 2023-01-06 12975 Worldgate Drive, Attn Legal, Suite 7322, Herndon, VA 20170-6008 -
REGISTERED AGENT NAME CHANGED 2018-03-12 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 115 NORTH CALHOUN ST., STE. 4, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2017-09-29 PERATON INC. -
NAME CHANGE AMENDMENT 2008-07-23 HARRIS IT SERVICES CORPORATION -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-22
Reg. Agent Change 2018-03-12
ANNUAL REPORT 2018-02-13
Name Change 2017-09-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0038319P019M
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6000.00
Base And Exercised Options Value:
6000.00
Base And All Options Value:
6000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-12-19
Description:
CIRCUIT CARD ASSY NIIN 012225196 CIRCUIT CARD ASSY NIIN 012225224 CIRCUIT CARD ASSY NIIN 012684426
Naics Code:
334412: BARE PRINTED CIRCUIT BOARD MANUFACTURING
Product Or Service Code:
5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE
Procurement Instrument Identifier:
F0470101C0001
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
10620294.60
Base And Exercised Options Value:
10419168.07
Base And All Options Value:
10419168.07
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-30
Description:
FALL OUT FUNDING AND FUNDING REALIGNMENTS
Naics Code:
541710
Product Or Service Code:
AC26: R&D-MISSILE & SPACE SYS-MGMT SUP

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State