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 |
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 |
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. | - |
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 |
Date of last update: 02 May 2025
Sources: Florida Department of State