Search icon

CACI NSS, INC. - Florida Company Profile

Company Details

Entity Name: CACI NSS, 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 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2016 (9 years ago)
Document Number: F12000000507
FEI/EIN Number 45-3790950

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: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Johnson Gregory G Director 69 Shore Road, Harpswell, ME, 04079
Daniels Michael A Director 12021 Sunset Hills Road, Reston, VA, 20190
MacLauchlan Jeffrey D Treasurer 12021 Sunset Hills Road, Reston, VA, 20190
Koegel J. W Secretary 12021 Sunset Hills Road, Reston, VA, 20190

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 12021 Sunset Hills Road, Reston, VA 20190 -
CHANGE OF MAILING ADDRESS 2025-01-08 12021 Sunset Hills Road, Reston, VA 20190 -
CHANGE OF MAILING ADDRESS 2023-03-14 12021 Sunset Hills Road, Reston, VA 20190 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 12021 Sunset Hills Road, Reston, VA 20190 -
REGISTERED AGENT NAME CHANGED 2016-11-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-11-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2016-11-03 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2016-07-12 CACI NSS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-11-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M518P1959
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-11-17
Total Dollars Obligated:
1453.42
Current Total Value Of Award:
1453.42
Potential Total Value Of Award:
1453.42
Description:
8504920166!CIRCUIT CARD ASSEMB
Naics Code:
334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product Or Service Code:
5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE
Procurement Instrument Identifier:
SPE7L317P7464
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-08-22
Total Dollars Obligated:
27308.96
Current Total Value Of Award:
27308.96
Potential Total Value Of Award:
27308.96
Description:
8504618252!ANTENNA
Naics Code:
334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5985: ANTENNAS, WAVEGUIDES, AND RELATED EQUIPMENT
Procurement Instrument Identifier:
SPE4A617PB418
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-04-13
Total Dollars Obligated:
9780.66
Current Total Value Of Award:
9780.66
Potential Total Value Of Award:
9780.66
Description:
8504308383!LAMP ASSEMBLY
Naics Code:
335110: ELECTRIC LAMP BULB AND PART MANUFACTURING
Product Or Service Code:
6240: ELECTRIC LAMPS

Date of last update: 02 May 2025

Sources: Florida Department of State