LEIDOS, INC. - Florida Company Profile

Entity Name: | LEIDOS, 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: | 08 Feb 1984 (41 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Oct 2013 (12 years ago) |
Document Number: | P00868 |
FEI/EIN Number |
95-3630868
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1750 Presidents Street, Reston, VA, 20190, US |
Mail Address: | 1750 Presidents Street, Reston, VA, 20190, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Carlini James F | Exec | 1750 Presidents Street, Reston, VA, 20190 |
Veldman Raymond L | Assi | 1750 Presidents Street, Reston, VA, 20190 |
Bertolo Canarim Henrique | Assi | 1750 Presidents Street, Reston, VA, 20190 |
Waggoner Gary A | Vice President | 1750 Presidents Street, Reston, VA, 20190 |
Brown Michele M | Assi | 1750 Presidents Street, Reston, VA, 20190 |
Leak James F | Seni | 1750 Presidents Street, Reston, VA, 20190 |
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.
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-24 | 1750 Presidents Street, Reston, VA 20190 | - |
CHANGE OF MAILING ADDRESS | 2024-03-24 | 1750 Presidents Street, Reston, VA 20190 | - |
NAME CHANGE AMENDMENT | 2013-10-09 | LEIDOS, INC. | - |
REGISTERED AGENT NAME CHANGED | 1992-06-30 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-30 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT | 1987-09-15 | - | - |
AMENDMENT | 1984-09-17 | - | - |
EVENT CONVERTED TO NOTES | 1984-09-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001077300 | TERMINATED | 1000000697642 | COLUMBIA | 2015-10-26 | 2025-12-04 | $ 93,385.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
J13000435082 | TERMINATED | 1000000473523 | BREVARD | 2013-02-06 | 2023-02-13 | $ 15,453.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-15 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State