Entity Name: | VSE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Sep 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2011 (14 years ago) |
Document Number: | 844099 |
FEI/EIN Number |
54-0649263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6348 Walker Lane, Alexandria, VA, 22310, US |
Mail Address: | 6348 Walker Lane, Alexandria, VA, 22310, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Eberhart Ralph E. | Director | 6348 Walker Lane, Alexandria, VA, 22310 |
Koonce Calvin S. | Director | 6348 Walker Lane, Alexandria, VA, 22310 |
Potter John E. | Director | 6348 Walker Lane, Alexandria, VA, 22310 |
Wachtel Bonnie K. | Director | 6348 Walker Lane, Alexandria, VA, 22310 |
Ferguson Mark E | Director | 6348 Walker Lane, Alexandria, VA, 22310 |
Cuomo John | Director | 6348 Walker Lane, Alexandria, VA, 22310 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-08 | 6348 Walker Lane, Alexandria, VA 22310 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 6348 Walker Lane, Alexandria, VA 22310 | - |
REINSTATEMENT | 2011-10-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-04-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-10-21 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1997-10-21 | C T CORPORATION SYSTEM | - |
AMENDMENT | 1987-06-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000249043 | TERMINATED | 1000000821327 | COLUMBIA | 2019-04-01 | 2029-04-03 | $ 501.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State