Search icon

FEDSYS, INC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FEDSYS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Apr 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Nov 2006 (19 years ago)
Document Number: P04000061596
FEI/EIN Number 134279985
Address: 11781 LEE JACKSON MEMORIAL HWY, FAIRFAX, VA, 22033, US
Mail Address: 11781 LEE JACKSON MEMORIAL HWY STE. 270, FAIRFAX, VA, 22033, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
5847539
State:
NEW YORK
NEW YORK profile:

Key Officers & Management

Name Role Address
MASON MATTHEW Chief Executive Officer 11781 LEE JACKSON MEMORIAL HWY STE. 270, FAIRFAX, VA, 22033
- Agent -

Unique Entity ID

Unique Entity ID:
HEXTQKYNZNY6
CAGE Code:
3VJB9
UEI Expiration Date:
2026-03-06

Business Information

Division Name:
FEDSYS, INC.
Activation Date:
2025-03-10
Initial Registration Date:
2004-05-13

Form 5500 Series

Employer Identification Number (EIN):
134279985
Plan Year:
2013
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
49
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 11781 LEE JACKSON MEMORIAL HWY, STE. 270, FAIRFAX, VA 22033 -
CHANGE OF MAILING ADDRESS 2019-04-17 11781 LEE JACKSON MEMORIAL HWY, STE. 270, FAIRFAX, VA 22033 -
REGISTERED AGENT NAME CHANGED 2018-10-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-10-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2006-11-29 FEDSYS, INC -
NAME CHANGE AMENDMENT 2006-09-27 TORRES FEDERAL SYSTEMS, INC. -
ARTICLES OF CORRECT-ION/NAME CHANGE 2004-04-30 FEDSYS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-17
Reg. Agent Change 2018-10-23
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTOS5911C00406
Award Or Idv Flag:
IDV
Action Obligation:
-2489.40
Base And All Options Value:
-2489.40
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2011-09-22
Description:
DE-OB UNUSED FUNDS FOR OPTION PERIOD 1 FOR INTEL ANALYST
Naics Code:
541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product Or Service Code:
R423: INTELLIGENCE SERVICES
Procurement Instrument Identifier:
SAQMMA11D0085
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of State
Performance Start Date:
2011-06-07
Description:
CRIMINAL JUSTICE PROGRAM SUPPORT WORLDWIDE
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
R408: PROGRAM MANAGEMENT/SUPPORT SERVICES
Procurement Instrument Identifier:
W91QF510P0212
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
350181.92
Base And Exercised Options Value:
350181.92
Base And All Options Value:
350181.92
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-29
Description:
BCS3 & TC AIMS SUPPORT
Naics Code:
611710: EDUCATIONAL SUPPORT SERVICES
Product Or Service Code:
R419: EDUCATIONAL SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State