Search icon

ENGLOBAL GOVERNMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ENGLOBAL GOVERNMENT SERVICES, 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: 12 Mar 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Dec 2010 (14 years ago)
Document Number: F04000001553
FEI/EIN Number 800020196

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

Address: 11740 KATY FWY, ENERGY TOWER III STE 1100, HOUSTON, TX, 77079, US
Mail Address: C/O CORPORATE SECRETARY, 11740 KATY FWY, HOUSTON, TX, 77079, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
COSKEY WILLIAM A Chief Executive Officer 11740 KATY FWY, HOUSTON, TX, 77079
SPRIGGS DARREN W Treasurer 11740 KATY FWY, HOUSTON, TX, 77079
LASSARAT MARGARET Director 11740 KATY FWY, HOUSTON, TX, 77079
KIRCHNER LLOYD G Director 11740 KATY FWY, HOUSTON, TX, 77079
SORRELLS CHRISTOPHER D Director 11740 KATY FWY, HOUSTON, TX, 77079
PALMA KEVIN A Director 11740 KATY FWY, HOUSTON, TX, 77079
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000017521 ENGLOBAL TECHNICAL SERVICES, INC. EXPIRED 2011-02-16 2016-12-31 - 654 N. SAM HOUSTON PKWY E., SUITE 400, HOUSTON, TX, 77060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 11740 KATY FWY, ENERGY TOWER III STE 1100, HOUSTON, TX 77079 -
CHANGE OF MAILING ADDRESS 2024-04-28 11740 KATY FWY, ENERGY TOWER III STE 1100, HOUSTON, TX 77079 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2010-12-17 ENGLOBAL GOVERNMENT SERVICES, INC. -
REGISTERED AGENT NAME CHANGED 2007-11-19 CAPITOL CORPORATE SERVICES, INC. -
NAME CHANGE AMENDMENT 2006-04-07 ENGLOBAL TECHNICAL SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000525591 TERMINATED 1000000607174 DUVAL 2014-04-09 2024-05-01 $ 350.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State