Entity Name: | GOVERNMENT SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Dec 2001 (23 years ago) |
Branch of: | GOVERNMENT SOLUTIONS, INC., CONNECTICUT (Company Number 0641472) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | F01000006455 |
FEI/EIN Number | 061568266 |
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 |
Name | Role | Address |
---|---|---|
MATHIS JULIE | Agent | 23515 DAWN AVE., PORT CHARLOTTE, FL, 33954 |
Name | Role | Address |
---|---|---|
WEEKES ALEX P | President | 12 GARRISON DRIVE, GUILFORD, CT, 06437 |
Name | Role | Address |
---|---|---|
WEEKES ALEX P | Chairman | 12 GARRISON DRIVE, GUILFORD, CT, 06437 |
Name | Role | Address |
---|---|---|
WEEKES ALEX P | Director | 12 GARRISON DRIVE, GUILFORD, CT, 06437 |
Name | Role | Address |
---|---|---|
LOMARTO MARK | Vice President | 249 NORSUM DR., LONGHORN, PA |
Name | Role | Address |
---|---|---|
WEEKES SR ALEX P | Treasurer | RT 3 TWIN, MT, NH, 03595 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-19 | 112 STRAWBERRY HILL AVE., STE G, STAMFORD, CT 06902 | No data |
CHANGE OF MAILING ADDRESS | 2002-04-19 | 112 STRAWBERRY HILL AVE., STE G, STAMFORD, CT 06902 | No data |
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 Feb 2025
Sources: Florida Department of State