Search icon

ANALEX CORPORATION - Florida Company Profile

Company Details

Entity Name: ANALEX 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: 02 Oct 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Mar 2009 (16 years ago)
Document Number: F02000005037
FEI/EIN Number 71-0869563

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

Address: 14295 Park Meadow Drive, Suite 500, Chantilly, VA, 20151, US
Mail Address: 14295 Park Meadow Drive, Suite 500, Chantilly, VA, 20151, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Kelly Kevin L President 14295 Park Meadow Drive, Chantilly, VA, 20151
Becker Lori L Chie 14295 Park Meadow Drive, Chantilly, VA, 20151
Gallagher James L Gene 14295 Park Meadow Drive, Chantilly, VA, 20151

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 14295 Park Meadow Drive, Suite 500, Chantilly, VA 20151 -
CHANGE OF MAILING ADDRESS 2023-04-17 14295 Park Meadow Drive, Suite 500, Chantilly, VA 20151 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-18 115 NORTH CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-06-18 COGENCY GLOBAL INC. -
CANCEL ADM DISS/REV 2009-03-12 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-10-12 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-04-01 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000682925 TERMINATED 1000000318150 LEON 2012-10-15 2022-10-17 $ 389.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-14
Reg. Agent Change 2021-06-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-03-26
Reg. Agent Change 2018-06-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State