Search icon

GOVERNMENT SOLUTIONS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: GOVERNMENT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Dec 2001 (23 years ago)
Branch of: GOVERNMENT SOLUTIONS, INC., CONNECTICUT (Company Number 0641472)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F01000006455
FEI/EIN Number 061568266

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 112 STRAWBERRY HILL AVE., STE G, STAMFORD, CT, 06902
Mail Address: 112 STRAWBERRY HILL AVE., STE G, STAMFORD, CT, 06902
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
WEEKES ALEX P President 12 GARRISON DRIVE, GUILFORD, CT, 06437
WEEKES ALEX P Chairman 12 GARRISON DRIVE, GUILFORD, CT, 06437
WEEKES ALEX P Director 12 GARRISON DRIVE, GUILFORD, CT, 06437
LOMARTO MARK Vice President 249 NORSUM DR., LONGHORN, PA
WEEKES SR ALEX P Treasurer RT 3 TWIN, MT, NH, 03595
MATHIS JULIE Agent 23515 DAWN AVE., PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-19 112 STRAWBERRY HILL AVE., STE G, STAMFORD, CT 06902 -
CHANGE OF MAILING ADDRESS 2002-04-19 112 STRAWBERRY HILL AVE., STE G, STAMFORD, CT 06902 -

Documents

Name Date
ANNUAL REPORT 2006-01-22
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-01-21
ANNUAL REPORT 2003-02-16
ANNUAL REPORT 2002-04-19
Foreign Profit 2001-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State