Search icon

DYNCORP INFORMATION & ENTERPRISE TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: DYNCORP INFORMATION & ENTERPRISE TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Aug 1986 (39 years ago)
Date of dissolution: 04 Mar 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Mar 2002 (23 years ago)
Document Number: P11028
FEI/EIN Number 541048973

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

Mail Address: 11710 PLAZA AMERICA DRIVE, RESTON, VA, 20190, US
Address: 2000 EDMUND HALLEY DRIVE, RESTON, VA, 20191-3436, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CUNNINGHAM JOE President 11710 PLAZA AMERICA DR., RESTON, VA, 20190
LOMBARDI PAUL V Director 2000 EDMUND HALLEY DR, RESTON, VA
REICHARDT DAVID L Director 2000 EDMUND HALLEY DR, RESTON, VA
AGRATI STEPHEN P Vice President 12750 FAIR LAKES CIRCLE, FAIRFAX, VA, 22033
IRELAND JOHN P Assistant Vice President 2000 EDMUND HALLEY DRIVE, RESTON, VA, 201913436

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-03-04 - -
CHANGE OF MAILING ADDRESS 2002-03-04 2000 EDMUND HALLEY DRIVE, RESTON, VA 20191-3436 -
NAME CHANGE AMENDMENT 1999-03-09 DYNCORP INFORMATION & ENTERPRISE TECHNOLOGY, INC. -
CHANGE OF PRINCIPAL ADDRESS 1999-01-11 2000 EDMUND HALLEY DRIVE, RESTON, VA 20191-3436 -
AMENDMENT AND NAME CHANGE 1995-05-04 DYNCORP INFORMATION & ENGINEERING TECHNOLOGY, INC. -

Documents

Name Date
Withdrawal 2002-03-04
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-05-11
Name Change 1999-03-09
Reg. Agent Change 1999-01-11
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State