Entity Name: | PERATON RISK DECISION 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: | 03 Sep 2008 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Aug 2021 (4 years ago) |
Document Number: | F08000003869 |
FEI/EIN Number |
52-2293505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1875 Explorer Street, Reston, VA, 20190, US |
Address: | 1750 Foxtrail Drive, Loveland, CO, 80538, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Miller Henry M | Assi | 1875 Explorer Street, Reston, VA, 20190 |
Shea K. Stuart | President | 1875 Explorer Street, Reston, VA, 20190 |
Luebke William G | Comp | 1875 Explorer Street, Reston, VA, 20190 |
Wensinger Jeremy C | Vice President | 1875 Explorer Street, Reston, VA, 20190 |
Winner James M | Secretary | 1875 Explorer Street, Reston, VA, 20190 |
Sharp Kenneth M | Treasurer | 1875 Explorer Street, Reston, VA, 20190 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-06 | 1750 Foxtrail Drive, Loveland, CO 80538 | - |
CHANGE OF MAILING ADDRESS | 2023-01-06 | 1750 Foxtrail Drive, Loveland, CO 80538 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-19 | 115 NORTH CALHOUN ST. SUITE 4, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-19 | COGENCY GLOBAL INC. | - |
NAME CHANGE AMENDMENT | 2021-08-03 | PERATON RISK DECISION INC. | - |
NAME CHANGE AMENDMENT | 2018-11-30 | PERSPECTA RISK DECISION INC. | - |
NAME CHANGE AMENDMENT | 2009-06-05 | KEYPOINT GOVERNMENT SOLUTIONS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000262448 | TERMINATED | 1000000889851 | COLUMBIA | 2021-05-20 | 2041-05-26 | $ 87,250.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
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 | 2018-11-30 |
Reg. Agent Change | 2018-06-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State