Search icon

ENGILITY CORPORATION - Florida Company Profile

Company Details

Entity Name: ENGILITY CORPORATION
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: 17 Apr 1992 (33 years ago)
Date of dissolution: 27 Apr 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: P38406
FEI/EIN Number 95-2588754

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

Address: 3750 Centerview Drive, Chantilly, VA, 20151, US
Mail Address: 3750 CENTERVIEW DRIVE, CHANTILLY, VA, 30151, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Smeraglinolo Anthony President 3750 Centerview Drive, Chantilly, VA, 20151
Miiller Thomas Seni 3750 Centerview Drive, Chantilly, VA, 20151
Guillaume Ray Treasurer 3750 Centerview Drive, Chantilly, VA, 20151
Stechschulte Mark Vice President 3750 Centerview Drive, Chantilly, VA, 20151

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000013820 L-3 COMMUNICATIONS - LINKABIT EXPIRED 2010-02-11 2015-12-31 - 3033 SCIENCE PARK ROAD, SAN DIEGO, CA, 92121

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-04-27 - -
REGISTERED AGENT CHANGED 2015-04-27 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2015-04-27 3750 Centerview Drive, Chantilly, VA 20151 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-05 3750 Centerview Drive, Chantilly, VA 20151 -
NAME CHANGE AMENDMENT 2012-09-20 ENGILITY CORPORATION -
NAME CHANGE AMENDMENT 2008-04-15 L-3 SERVICES, INC. (DELAWARE) -
MERGER 2007-12-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000070467
NAME CHANGE AMENDMENT 2005-12-05 L-3 COMMUNICATIONS TITAN CORPORATION -
REINSTATEMENT 2005-01-05 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Withdrawal 2015-04-27
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-08
Name Change 2012-09-20
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State