Detail by Officer/Registered Agent Name

Foreign Profit Corporation

TYTO GOVERNMENT SOLUTIONS, INC.

Filing Information
F95000003037 95-2131929 06/23/1995 DE ACTIVE NAME CHANGE AMENDMENT 07/07/2021 NONE
Principal Address
12901 Worldgate Dr
Ste 700
Herndon, VA 20170

Changed: 04/05/2024
Mailing Address
12901 Worldgate Dr
Ste 700
Herndon, VA 20170

Changed: 04/05/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND RD.
PLANTATION, FL 33324

Name Changed: 10/06/2006

Address Changed: 10/06/2006
Officer/Director Detail Name & Address

Title President

Meilhammer, Christopher J.
12901 Worldgate Dr
Ste 700
Herndon, VA 20170

Title Director

Auduong, Gordon
12901 Worldgate Dr
Ste 700
Herndon, VA 20170

Title Chairman of the Board

Lustbader, Michael
12901 Worldgate Dr
Ste 700
Herndon, VA 20170

Title Director

Smith, Daniel L.
12901 Worldgate Dr
Ste 700
Herndon, VA 20170

Title Secretary

Smith, Daniel L.
12901 Worldgate Dr
Ste 700
Herndon, VA 20170

Title Treasurer

Smith, Daniel L.
12901 Worldgate Dr
Ste 700
Herndon, VA 20170

Annual Reports
Report YearFiled Date
2022 03/21/2022
2023 03/16/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
03/16/2023 -- ANNUAL REPORT View image in PDF format
03/21/2022 -- ANNUAL REPORT View image in PDF format
07/07/2021 -- Name Change View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
05/31/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
03/04/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
02/19/2007 -- ANNUAL REPORT View image in PDF format
10/06/2006 -- Reg. Agent Change View image in PDF format
02/10/2006 -- ANNUAL REPORT View image in PDF format
01/04/2006 -- REINSTATEMENT View image in PDF format
07/11/2003 -- ANNUAL REPORT View image in PDF format
05/03/2002 -- Name Change View image in PDF format
02/01/2002 -- ANNUAL REPORT View image in PDF format
09/05/2001 -- ANNUAL REPORT View image in PDF format
02/15/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
09/23/1997 -- ANNUAL REPORT View image in PDF format
06/23/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format