Search icon

LOCKHEED MARTIN CORPORATION - Florida Company Profile

Company Details

Entity Name: LOCKHEED MARTIN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jun 1995 (30 years ago)
Document Number: F95000002746
FEI/EIN Number 521893632

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

Mail Address: PO BOX 61511, BLDG 100, RM M7023, KING OF PRUSSIA, PA, 19406, US
Address: 6801 ROCKLEDGE DR, BETHESDA, MD, 20817, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MACKAY LEO SJR Secretary 6801 ROCKLEDGE DR, BETHESDA, MD, 20817
MACKAY LEO SJR Vice President 6801 ROCKLEDGE DR, BETHESDA, MD, 20817
CARLSON BRUCE A Director 6801 ROCKLEDGE DR, BETHESDA, MD, 20817
TAICLET JAMES DJR Director 6801 ROCKLEDGE DR, BETHESDA, MD, 20817
ST JOHN FRANK B Chief Operating Officer 6801 ROCKLEDGE DR, BETHESDA, MD, 20817
BURRITT DAVID B Director 6801 ROCKLEDGE DR., BETHESDA, MD, 20817
FALK THOMAS J Director 6801 ROCKLEDGE DR., BETHESDA, MD, 20817

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
16331
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-21
CAGE Expiration:
2030-05-21
SAM Expiration:
2026-05-19

Contact Information

POC:
KEVIN E.. ORGAN
Corporate URL:
http://www.lockheedmartin.com/

Immediate Level Owner

Vendor Certified:
2025-05-21
CAGE number:
02GJ5
Company Name:
LOCKHEED MARTIN CORPORATION

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000040470 LOCKHEED MARTIN MISSILES AND FIRE CONTROL ACTIVE 2021-03-24 2026-12-31 - 5600 SAND LAKE RD, ORLANDO, FL, 32819
G19000092635 LITTLE CREEK FLORIDA ACTIVE 2019-08-26 2029-12-31 - 2600 SAND LAKE ROAD, MP - 450, ORLANDO, FL, 32819
G18000032513 LOCKHEED MARTIN SPACE ACTIVE 2018-03-09 2028-12-31 - 6801 ROCKLEDGE DRIVE, BETHESDA, MD, 20817
G18000009815 LOCKHEED MARTIN ROTARY AND MISSION SYSTEMS ACTIVE 2018-01-18 2028-12-31 - 6801 ROCKLEDGE DRIVE, MP-213, BETHESDA, MD, 20817
G18000009029 LOCKHEED MARTIN ROTARY AND MISSION SYSTEM EXPIRED 2018-01-17 2023-12-31 - 6801 ROCKLEDGE DRIVE, MP-213, BETHESDA, MD, 20817
G15000047596 LOCKHEED MARTIN SUSTAINABILITY TECHNOLOGIES EXPIRED 2015-05-14 2020-12-31 - 100 GLOBAL INNOVATION CIRCLE, ORLANDO, FL, 32825
G13000105791 LOCKHEED MARTIN MISSION SYSTEMS AND TRAINING EXPIRED 2013-10-28 2018-12-31 - 100 GLOBAL INNOVATION CIRCLE, MP819, ORLANDO, FL, 32825
G11000088548 LOCKHEED MARTIN GLOBAL TRAINING AND LOGISTICS EXPIRED 2011-09-08 2016-12-31 - 100 GLOBAL INNOVATION CIRCLE, MP 840, ORLANDO, FL, 32825
G10000036863 LOCKHEED MARTIN MISSILES AND FIRE CONTROL EXPIRED 2010-06-11 2015-12-31 - 5600 SAND LAKE RD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-03 6801 ROCKLEDGE DR, BETHESDA, MD 20817 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 6801 ROCKLEDGE DR, BETHESDA, MD 20817 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 1999-02-05 CORPORATION SERVICE COMPANY -

Court Cases

Title Case Number Docket Date Status
BERNICHER THOMAS, JEFFREY PITTS, WYMAN PITTS, Appellant(s) v. LOCKHEED MARTIN CORPORATION, Appellee(s). 2D2023-0438 2023-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2005CA-4707

Parties

Name BERNICHER THOMAS
Role Appellant
Status Active
Name JEFFREY PITTS
Role Appellant
Status Active
Name WYMAN PITTS
Role Appellant
Status Active
Name LOCKHEED MARTIN CORPORATION
Role Appellee
Status Active
Representations DINO GALARDI, ESQ.
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-04
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee's motion to strike appellants' initial brief is granted, and the initial brief is stricken. Within 20 days of the date of this order appellants shall file an amended initial brief that complies with Florida Rule of Appellate Procedure 9.210(b), including a statement of the case and of the facts with references to the appropriate pages of the record on appeal and argument on each issue for which this court's review is sought. The amended initial brief must be signed by each appellant or by an attorney representing appellants. See Fla. R. App. P. 9.045(d). Failure to comply with this order may result in dismissal without further notice.
Docket Date 2023-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WYMAN PITTS
Docket Date 2023-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved within 90 days from the date of this order.
Docket Date 2024-03-19
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of BERNICHER THOMAS
Docket Date 2024-04-23
Type Disposition by Order
Subtype Dismissed
Description Appellee's "Motion to Deny Appellants' Request for Stay; to Strike Appellants' Amended Initial Brief and to Dismiss Appeal" is granted, and the above-stated appeal is dismissed for failure to prosecute.
View View File
Docket Date 2024-03-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO DENY APPELLANTS' REQUEST FOR STAY; TO STRIKE APPELLANTS' AMENDED INITIAL BRIEF AND TO DISMISS APPEAL
On Behalf Of LOCKHEED MARTIN CORPORATION
Docket Date 2024-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BERNICHER THOMAS
Docket Date 2024-03-13
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellants' "Request to Stay/Extension" is denied. Within 10 days of the date of this order, appellants shall serve an amended initial brief that complies with Florida Rule of Appellate Procedure 9.210(b) and that is signed by each appellant or by an attorney representing appellants. See Fla. R. App. P. 9.045(d). Further motions filed by appellants shall not toll the time to comply with this order and the failure to serve an amended initial brief in accordance with this order will result in the dismissal of this appeal for lack of prosecution.
Docket Date 2024-03-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of BERNICHER THOMAS
Docket Date 2024-02-19
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellants shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2023-10-04
Type Response
Subtype Response
Description RESPONSE ~ DUPLICATE OF 10/02/2023 FILING
On Behalf Of WYMAN PITTS
Docket Date 2023-10-02
Type Response
Subtype Response
Description RESPONSE
On Behalf Of JEFFREY PITTS
Docket Date 2023-08-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLANTS' INITIAL BRIEF
On Behalf Of LOCKHEED MARTIN CORPORATION
Docket Date 2023-07-28
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of BERNICHER THOMAS
Docket Date 2023-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved within 30 days from the date of this order.
Docket Date 2023-06-12
Type Record
Subtype Record on Appeal
Description Received Records ~ SNIFFEN - 6572 PAGES - REDACTED
Docket Date 2023-06-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of BERNICHER THOMAS
Docket Date 2023-06-05
Type Record
Subtype Record on Appeal
Description Received Records ~ SNIFFEN - 6416 PAGES REDACTED
On Behalf Of MANATEE CLERK
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ The Clerk of the Circuit Court's motion for extension of time to file the record on appeal is granted. The clerk shall transmit the record within 30 days of the date of this order.
Docket Date 2023-05-25
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of MANATEE CLERK
Docket Date 2023-05-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellants' initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of BERNICHER THOMAS
Docket Date 2023-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-01
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2023-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of BERNICHER THOMAS
DANIEL M. GREENBERG VS NATIONAL CAR RENTAL SYSTEM, ETC., ET AL. 5D2011-2623 2011-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2007-CA-005168-O

Parties

Name DANIEL M. GREENBERG
Role Appellant
Status Active
Representations Michael R. D'Lugo
Name C.L. BIRCHFIELD
Role Appellee
Status Active
Name NATIONAL CAR RENTAL INC - SYSTEM,
Role Appellee
Status Active
Representations JAMES P. WACZEWSKI, PAUL S. JONES
Name VANGUARD CAR RENTAL USA, LLC
Role Appellee
Status Active
Name BANKERS STANDARD INSURANCE COMPANY
Role Appellee
Status Active
Name LOCKHEED MARTIN CORPORATION
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-08
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-02-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-12-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-12-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-12-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPROVE PER 12/8ORDER
On Behalf Of DANIEL M. GREENBERG
Docket Date 2011-11-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUCCESSFUL MEDIATION; AA FILE STIP OR VOL DISM W/I 20 DYS
Docket Date 2011-11-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ GRANTING MOT FOR LEAVE TO ATTEND MEDIATION VIA TELEPHONE
Docket Date 2011-10-20
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT FOR LEAVE ALLOW AE'S REPRESENTATIVE TO APPEAR BY TELEPHONE AT MEDIATION IS GRANTED.;SIGNED BY HON. EVANDER
Docket Date 2011-10-19
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee ~ MED COMPLETED BY 11/18
Docket Date 2011-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONAL CAR RENTAL SYSTEM
Docket Date 2011-09-14
Type Order
Subtype Order
Description Miscellaneous Order ~ APPT. MEDIATOR
Docket Date 2011-08-30
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ APPEAL STAYED 45DAYS;SIGNED BY HON EVANDER
Docket Date 2011-08-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Michael R. D'Lugo 040710
Docket Date 2011-08-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2011-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.///MED 8/12/11
On Behalf Of DANIEL M. GREENBERG
Docket Date 2011-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-25
AMENDED ANNUAL REPORT 2024-10-24
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-04
AMENDED ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2019-02-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A225F2038
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-01
Total Dollars Obligated:
1728.48
Current Total Value Of Award:
1728.48
Potential Total Value Of Award:
1728.48
Description:
8511160305!RIVET,BLIND
Naics Code:
332912: FLUID POWER VALVE AND HOSE FITTING MANUFACTURING
Product Or Service Code:
5320: RIVETS
Procurement Instrument Identifier:
SPE4A225F2037
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-01
Total Dollars Obligated:
103.60
Current Total Value Of Award:
103.60
Potential Total Value Of Award:
103.60
Description:
8511160340!NUT,SELF-LOCKING,HE
Naics Code:
332912: FLUID POWER VALVE AND HOSE FITTING MANUFACTURING
Product Or Service Code:
5310: NUTS AND WASHERS
Procurement Instrument Identifier:
SPE4A225F2039
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-01
Total Dollars Obligated:
11013.60
Current Total Value Of Award:
11013.60
Potential Total Value Of Award:
11013.60
Description:
8511160306!RIVET,BLIND
Naics Code:
332912: FLUID POWER VALVE AND HOSE FITTING MANUFACTURING
Product Or Service Code:
5320: RIVETS

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-10
Type:
Referral
Address:
5600 SAND LAKE ROAD, ORLANDO, FL, 32819
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2023-07-14
Type:
Referral
Address:
3655 TAMPA ROAD, OLDSMAR, FL, 34677
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-04-21
Type:
Complaint
Address:
498 OAK ROAD, OCALA, FL, 34472
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-11-14
Type:
Complaint
Address:
100 GLOBAL INNOVATION CIRCLE, ORLANDO, FL, 32825
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-12-09
Type:
Complaint
Address:
17900 BEELINE HIGHWAY, JUPITER, FL, 33478
Safety Health:
Safety
Scope:
Partial

Date of last update: 02 Jun 2025

Sources: Florida Department of State