Detail by Officer/Registered Agent Name

Foreign Profit Corporation

LEIDOS FEDERAL HEALTHCARE, INC.

Filing Information
F96000004009 52-1069745 08/06/1996 MD ACTIVE NAME CHANGE AMENDMENT 10/18/2016 NONE
Principal Address
1750 Presidents Street
Reston, VA 20190

Changed: 04/15/2024
Mailing Address
1750 Presidents Street
Reston, VA 20190

Changed: 04/15/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 11/06/2017

Address Changed: 11/06/2017
Officer/Director Detail Name & Address

Title Assistant Secretary

Birk, Matthew
1750 Presidents Street
Reston, VA 20190

Title Assistant Secretary

Kligys, Rae
1750 Presidents Street
Reston, VA 20190

Title Treasury Accounts Officer

Brown, Marcia L.
1750 Presidents Street
Reston, VA 20190

Title Treasurer

Leak, James Councill
1750 Presidents Street
Reston, VA 20190

Title Director

Antal, Daniel J.
1750 Presidents Street
Reston, VA 20190

Title President

Kimball, Carly E.
1750 Presidents Street
Reston, VA 20190

Title Treasury Accounts Officer

Arsac, Cyril
1750 Presidents Street
Reston, VA 20190

Title Secretary

Canarim, Henrique Bertolo
1750 Presidents Street
Reston, VA 20190

Title Director

Atkinson, Daniel A., IV
1750 Presidents Street
Reston, VA 20190

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 02/27/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
05/23/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
11/06/2017 -- Reg. Agent Change View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
10/18/2016 -- Name Change View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
01/27/2015 -- ANNUAL REPORT View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
01/12/2006 -- ANNUAL REPORT View image in PDF format
01/20/2005 -- ANNUAL REPORT View image in PDF format
05/21/2004 -- ANNUAL REPORT View image in PDF format
04/08/2004 -- Reg. Agent Change View image in PDF format
02/23/2004 -- Name Change View image in PDF format
04/15/2003 -- ANNUAL REPORT View image in PDF format
09/20/2002 -- ANNUAL REPORT View image in PDF format
07/02/2001 -- Name Change View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
02/15/2000 -- ANNUAL REPORT View image in PDF format
03/23/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
02/25/1997 -- ANNUAL REPORT View image in PDF format
08/06/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format