Search icon

VSE CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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