![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
METIS SOLUTIONS CORPORATION
Filing Information
F18000003471
N/A
07/26/2018
DE
INACTIVE
WITHDRAWAL
12/08/2023
10/05/2021
Principal Address
Changed: 03/30/2023
4800 Westfields Blvd, Suite 400,
Chantilly, VA 20151
Chantilly, VA 20151
Changed: 03/30/2023
Mailing Address
Changed: 12/08/2023
4800 WESTFIELDS BLVD
SUITE 400
CHANTILLY, VA 20151
SUITE 400
CHANTILLY, VA 20151
Changed: 12/08/2023
Registered Agent Name & Address
NONE
Registered Agent Revoked: 12/08/2023
Registered Agent Revoked: 12/08/2023
Officer/Director Detail
Name & Address
Title President
Stuart , Young
Title Secretary
Paul W, Cobb, Jr.
Title Treasurer
Brian , Hockenberry
Title VP
Mark , Esposito
Title President
Stuart , Young
4800 Westfields Blvd, Suite 400,
Chantilly, VA 20151
Chantilly, VA 20151
Title Secretary
Paul W, Cobb, Jr.
4800 Westfields Blvd, Suite 400,
Chantilly, VA 20151
Chantilly, VA 20151
Title Treasurer
Brian , Hockenberry
4800 Westfields Blvd, Suite 400,
Chantilly, VA 20151
Chantilly, VA 20151
Title VP
Mark , Esposito
4800 Westfields Blvd, Suite 400,
Chantilly, VA 20151
Chantilly, VA 20151
Annual Reports
Report Year | Filed Date |
2021 | 10/05/2021 |
2022 | 04/24/2022 |
2023 | 03/30/2023 |
Document Images