Search icon

CAPGEMINI CYBER, INC. - Florida Company Profile

Company Details

Entity Name: CAPGEMINI CYBER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jan 2016 (9 years ago)
Date of dissolution: 08 May 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 May 2019 (6 years ago)
Document Number: F16000000239
FEI/EIN Number 77-0438054

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 225 Foxborough Boulevard, Foxborough, MA, 02035, US
Mail Address: 79 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10003, UN
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Mullen John Director 333 W Wacker Dr 3rd Fl, Chicago, IL, 60606
Bol Jean-Phillipe Director 7 Rue Frederic Clavel, Suresnes, SE, 92287
Delaporte Thierry Director 11, Rue de Tilsitt, Paris, 75017
Daumas Thierry Director 55 QUAI MARCEL DASSAULT, ST CLOUD CEDEX, CL, 92212
Kosciusko-Morizet Nathalie Director 79 Fifth Avenue, 3rd floor,, New York, NY, 10003
Rao Baru Director 3475 Piedmont Road, NE, Suite 1400, Atlanta, GA, 30305

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-05-08 - -
CHANGE OF MAILING ADDRESS 2019-05-08 225 Foxborough Boulevard, Foxborough, MA 02035 -
REGISTERED AGENT CHANGED 2019-05-08 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 225 Foxborough Boulevard, Foxborough, MA 02035 -
NAME CHANGE AMENDMENT 2019-03-06 CAPGEMINI CYBER, INC. -
NAME CHANGE AMENDMENT 2016-09-30 LEIDOS CYBER, INC. -

Documents

Name Date
WITHDRAWAL 2019-05-08
ANNUAL REPORT 2019-04-24
Name Change 2019-03-06
ANNUAL REPORT 2018-04-02
Reg. Agent Change 2017-11-06
ANNUAL REPORT 2017-04-27
Name Change 2016-09-30
Foreign Profit 2016-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State