Search icon

PERATON STATE & LOCAL INC. - Florida Company Profile

Branch

Company Details

Entity Name: PERATON STATE & LOCAL 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: 09 Aug 2007 (18 years ago)
Branch of: PERATON STATE & LOCAL INC., ILLINOIS (Company Number CORP_59479369)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Aug 2021 (4 years ago)
Document Number: F07000004032
FEI/EIN Number 36-4172737

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

Mail Address: 1875 Explorer Street, Reston, VA, 20190, US
Address: 15050 Conference Center Drive, Chantilly, VA, 20151, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Shea K. Stuart President 1875 Explorer Street, Reston, VA, 20190
Wensinger Jeremy C Vice President 1875 Explorer Street, Reston, VA, 20190
Sharp Kenneth P Treasurer 1875 Explorer Street, Reston, VA, 20190
Winner James M Secretary 1875 Explorer Street, Reston, VA, 20190
Miller Henry M Asst 1875 Explorer Street, Reston, VA, 20190
Luebke William Comp 1875 Explorer Street, Reston, VA, 20190
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-06 15050 Conference Center Drive, Chantilly, VA 20151 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 15050 Conference Center Drive, Chantilly, VA 20151 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-19 115 NORTH CALHOUN ST - STE. 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-08-19 COGENCY GLOBAL INC. -
NAME CHANGE AMENDMENT 2021-08-03 PERATON STATE & LOCAL INC. -
NAME CHANGE AMENDMENT 2018-11-12 PERSPECTA STATE & LOCAL INC. -
NAME CHANGE AMENDMENT 2017-01-10 ENTERPRISE SERVICES STATE AND LOCAL INC. -
NAME CHANGE AMENDMENT 2010-10-05 HEWLETT-PACKARD STATE & LOCAL ENTERPRISE SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-04
Reg. Agent Change 2021-08-19
Name Change 2021-08-03
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-03-26
Name Change 2018-11-12
ANNUAL REPORT 2018-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State