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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||
|
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 |
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