Search icon

PERATON RISK DECISION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Debts

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

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 2018-11-30
Reg. Agent Change 2018-06-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State