Search icon

TYTO GOVERNMENT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: TYTO GOVERNMENT SOLUTIONS, INC.
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: 23 Jun 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jul 2021 (4 years ago)
Document Number: F95000003037
FEI/EIN Number 95-2131929

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

Address: 12901 Worldgate Dr, Ste 700, Herndon, VA, 20170, US
Mail Address: 12901 Worldgate Dr, Ste 700, Herndon, VA, 20170, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Meilhammer Christopher J President 12901 Worldgate Dr, Herndon, VA, 20170
Auduong Gordon Director 12901 Worldgate Dr, Herndon, VA, 20170
Lustbader Michael Chairman 12901 Worldgate Dr, Herndon, VA, 20170
Smith Daniel L Director 12901 Worldgate Dr, Herndon, VA, 20170
Smith Daniel L Secretary 12901 Worldgate Dr, Herndon, VA, 20170
Smith Daniel J Treasurer 12901 Worldgate Dr, Herndon, VA, 20170
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-05 12901 Worldgate Dr, Ste 700, Herndon, VA 20170 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 12901 Worldgate Dr, Ste 700, Herndon, VA 20170 -
NAME CHANGE AMENDMENT 2021-07-07 TYTO GOVERNMENT SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2006-10-06 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2006-10-06 CT CORPORATION SYSTEM -
CANCEL ADM DISS/REV 2006-01-04 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2002-05-03 AT&T GOVERNMENT SOLUTIONS, INC. -
REINSTATEMENT 1996-10-10 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-21
Name Change 2021-07-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State