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 |
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 |
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 |
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 | - | - |
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