Search icon

BOEING DIGITAL SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: BOEING DIGITAL SOLUTIONS, 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: 17 Sep 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 May 2019 (6 years ago)
Document Number: F04000005333
FEI/EIN Number 84-0372974

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

Address: 929 Long Bridge Dr, Arlington, VA, 22202, US
Mail Address: 929 Long Bridge Dr, Arlington, VA, 22202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Hopkins James Assi 929 Long Bridge Dr, Arlington, VA, 22202
Vanhooser Nicole Assi 929 Long Bridge Dr, Arlington, VA, 22202
Velasquez Valeria A Assi 929 Long Bridge Dr, Arlington, VA, 22202
Hernandez Stephanie L Assi 929 Long Bridge Dr, Arlington, VA, 22202
Allyn Christina Assi 929 Long Bridge Dr, Arlington, VA, 22202
Vogelsperger Gregory Secretary 929 Long Bridge Dr, Arlington, VA, 22202
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-23 929 Long Bridge Dr, Arlington, VA 22202 -
CHANGE OF MAILING ADDRESS 2024-03-23 929 Long Bridge Dr, Arlington, VA 22202 -
NAME CHANGE AMENDMENT 2019-05-16 BOEING DIGITAL SOLUTIONS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000256835 TERMINATED 1000000443236 LEON 2013-01-16 2033-01-30 $ 1,911.80 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 2024-03-23
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-25
Name Change 2019-05-16
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State