Search icon

GOVCONNECTION, INC. - Florida Company Profile

Company Details

Entity Name: GOVCONNECTION, INC.
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: 21 Jun 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Dec 2003 (21 years ago)
Document Number: F02000003170
FEI/EIN Number 521837891

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

Address: 2275 Research Blvd., Suite 360, Rockville, MD, 20850, US
Mail Address: 2275 Research Blvd., Suite 360, Rockville, MD, 20850, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
Hicks Brian Treasurer 730 MILFORD ROAD, MERRIMACK, NH, 03054
Evans JOAN Secretary 730 MILFORD ROAD, MERRIMACK, NH, 03054
Kirsch Larry Director 732 MILFORD ROAD, MERRIMACK, NH, 03054
C T CORPORATION SYSTEM Agent -
Kirsch Larry President 732 MILFORD ROAD, MERRIMACK, NH, 03054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011687 CONNECTION EXPIRED 2017-02-01 2022-12-31 - 730 MILFORD RD, MERRIMACK, NH, 03054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-13 REGISTERED AGENT SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 2894 REMINGTON GREEN LN., STE. A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 2275 Research Blvd., Suite 360, Rockville, MD 20850 -
CHANGE OF MAILING ADDRESS 2023-01-10 2275 Research Blvd., Suite 360, Rockville, MD 20850 -
CANCEL ADM DISS/REV 2003-12-26 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Reg. Agent Change 2025-01-13
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State