Entity Name: | SALIENT CRGT, 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 Mar 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Aug 2024 (8 months ago) |
Document Number: | F05000001816 |
FEI/EIN Number |
521749431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 Legato Road, Fairfax, VA, 22033, US |
Mail Address: | 4000 Legato Road, Fairfax, VA, 22033, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Brabston James | President | 4000 Legato Road, Fairfax, VA, 22033 |
Brabston James | Chief Executive Officer | 4000 Legato Road, Fairfax, VA, 22033 |
Brabston James | Director | 4000 Legato Road, Fairfax, VA, 22033 |
Cormier Joseph | Treasurer | 4000 Legato Road, Fairfax, VA, 22033 |
Cormier Joseph | Chief Financial Officer | 4000 Legato Road, Fairfax, VA, 22033 |
Cormier Joseph | Secretary | 4000 Legato Road, Fairfax, VA, 22033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-08-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-14 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 4000 Legato Road, Suite 600, Fairfax, VA 22033 | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 4000 Legato Road, Suite 600, Fairfax, VA 22033 | - |
NAME CHANGE AMENDMENT | 2017-01-05 | SALIENT CRGT, INC. | - |
NAME CHANGE AMENDMENT | 2008-11-26 | CRGT INC. | - |
Name | Date |
---|---|
Amendment | 2024-08-29 |
ANNUAL REPORT | 2024-04-23 |
AMENDED ANNUAL REPORT | 2023-05-15 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-27 |
Reg. Agent Change | 2022-02-14 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State