Entity Name: | VECTRUS MISSION SOLUTIONS CORPORATION |
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: | 09 Nov 1992 (32 years ago) |
Date of dissolution: | 17 Mar 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Mar 2022 (3 years ago) |
Document Number: | F92000000162 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2800 Eisenhower Avenue, Suite 300, Alexandria, VA, US |
Mail Address: | 2424 GARDEN OF THE GODS RD, STE 300, COLORADO SPRINGS, CO, 80919 |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
Schoch Courtney Anne | Assi | 2800 Eisenhower Avenue, Alexandria, VA |
Welsh Keith W | Treasurer | 2800 Eisenhower Avenue, Alexandria, VA |
Lynch Susan D | Chief Financial Officer | 2800 Eisenhower Avenue, Alexandria, VA |
Boyle Kevin T | Secretary | 2800 Eisenhower Avenue, Alexandria, VA |
Deagle Susan L. | President | 2800 Eisenhower Avenue, Alexandria, VA |
Prow Charles | Director | 2800 Eisenhower Avenue, Alexandria, VA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-03-17 | - | - |
REGISTERED AGENT CHANGED | 2022-03-17 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2022-03-17 | 2800 Eisenhower Avenue, Suite 300, Alexandria, VA | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 2800 Eisenhower Avenue, Suite 300, Alexandria, VA | - |
NAME CHANGE AMENDMENT | 2019-01-31 | VECTRUS MISSION SOLUTIONS CORPORATION | - |
REINSTATEMENT | 2018-11-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2006-08-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-03-17 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-26 |
Name Change | 2019-01-31 |
AMENDED ANNUAL REPORT | 2018-12-04 |
REINSTATEMENT | 2018-11-02 |
Reg. Agent Change | 2018-09-25 |
ANNUAL REPORT | 2017-02-22 |
Reg. Agent Change | 2016-11-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State