Search icon

SCIENCE APPLICATIONS INTERNATIONAL CORPORATION

Company Details

Entity Name: SCIENCE APPLICATIONS INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Apr 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Oct 2013 (11 years ago)
Document Number: F13000001766
FEI/EIN Number 46-1932921
Address: 12010 Sunset Hills Road, Reston, VA, 20190, US
Mail Address: 12010 Sunset Hills Road, Reston, VA, 20190, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Shane Steven R Director 12010 Sunset Hills Road, Reston, VA, 20190
Mayopoulos Timothy J Director 12010 Sunset Hills Road, Reston, VA, 20190
McFarland Katharina G Director 12010 Sunset Hills Road, Reston, VA, 20190
Kanouff Yvette M Director 12010 Sunset Hills Road, Reston, VA, 20190
Graham Garth N Director 12010 Sunset Hills Road, Reston, VA, 20190
McGurit Milford R Director 12010 Sunset Hills Road, Reston, VA, 20190

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000150101 SCIENCE APPLICATIONS INTERNATIONAL CORPORATION ACTIVE 2021-11-09 2026-12-31 No data 2 TECH DRIVE, ANDOVER, MA, 01810

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2021-11-30 CORPORATION SERVICE COMPANY No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 12010 Sunset Hills Road, Reston, VA 20190 No data
CHANGE OF MAILING ADDRESS 2021-04-22 12010 Sunset Hills Road, Reston, VA 20190 No data
NAME CHANGE AMENDMENT 2013-10-24 SCIENCE APPLICATIONS INTERNATIONAL CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-19
Reg. Agent Change 2021-11-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-01

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0010424PJC25 2024-07-25 2025-05-21 2025-05-21
Unique Award Key CONT_AWD_N0010424PJC25_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 507629.12
Current Award Amount 507629.12
Potential Award Amount 507629.12

Description

Title SEPA ADAPTER ASSEMBLY,DR
NAICS Code 336612: BOAT BUILDING
Product and Service Codes 2010: SHIP AND BOAT PROPULSION COMPONENTS

Recipient Details

Recipient SCIENCE APPLICATIONS INTERNATIONAL CORPORATION
UEI P34LFNV7ZBR1
Recipient Address UNITED STATES, 2020 THOMAS DR STE 3, PANAMA CITY, BAY, FLORIDA, 324085879
PURCHASE ORDER AWARD N0010423PJA91 2022-12-08 2024-07-12 2024-07-12
Unique Award Key CONT_AWD_N0010423PJA91_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 253116.00
Current Award Amount 253116.00
Potential Award Amount 253116.00

Description

Title ADAPTER ASSEMBLY,DR
NAICS Code 335312: MOTOR AND GENERATOR MANUFACTURING
Product and Service Codes 2010: SHIP AND BOAT PROPULSION COMPONENTS

Recipient Details

Recipient SCIENCE APPLICATIONS INTERNATIONAL CORPORATION
UEI P34LFNV7ZBR1
Recipient Address UNITED STATES, 7104 LAIRD ST STE 101, PANAMA CITY, BAY, FLORIDA, 324087666

Date of last update: 02 Feb 2025

Sources: Florida Department of State