Search icon

VECTRUS MISSION SOLUTIONS CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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