Search icon

BAE SYSTEMS RESOLUTION INC.

Company Details

Entity Name: BAE SYSTEMS RESOLUTION INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 21 Jun 1993 (32 years ago)
Date of dissolution: 03 Dec 2009 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Dec 2009 (15 years ago)
Document Number: F93000002850
FEI/EIN Number 74-1051605
Address: 5000 I-10 WEST, SEALY, TX 77474
Mail Address: 5000 I-10 WEST, SEALY, TX 77474
Place of Formation: TEXAS

Assistant Vice President

Name Role Address
DAVIS, BRITT L Assistant Vice President 5000 I-10 WEST, SEALY, TX 77474

Vice President

Name Role Address
BAKER, D. MARK Vice President 1525 WILSON BLVD, SUITE 700, ARLINGTON, VA 22209

Treasurer

Name Role Address
BAKER, D. MARK Treasurer 1525 WILSON BLVD, SUITE 700, ARLINGTON, VA 22209

Chief Executive Officer

Name Role Address
GRAHAM, IAN T Chief Executive Officer 13386 INTERNATIONAL PARKWAY, JACKSONVILLE, FL 32218

Secretary

Name Role Address
GRAHAM, IAN T Secretary 13386 INTERNATIONAL PARKWAY, JACKSONVILLE, FL 32218

Director

Name Role Address
CHESTON, SHEILA C Director 1601 RESEARCH BLVD, ROCKVILLE, MD 20850
HAVENSTEIN, WALTER P Director 1601 RESEARCH BLVD, ROCKVILLE, MD 20850

Assistant Treasurer

Name Role Address
SHAW, TERRY L Assistant Treasurer 1601 RESEARCH BLVD, ROCKVILLE, MD 20171

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-12-03 No data No data
NAME CHANGE AMENDMENT 2007-09-07 SANTANA RESOLUTION CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2007-09-07 5000 I-10 WEST, SEALY, TX 77474 No data
CHANGE OF MAILING ADDRESS 2007-09-07 5000 I-10 WEST, SEALY, TX 77474 No data

Documents

Name Date
Withdrawal 2009-12-03
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-01-07
Name Change 2007-09-07
Reg. Agent Change 2007-09-07
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-05-13
ANNUAL REPORT 2003-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State