Search icon

CSG GOVERNMENT SOLUTIONS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CSG GOVERNMENT 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: 07 Apr 2009 (16 years ago)
Branch of: CSG GOVERNMENT SOLUTIONS, INC., ILLINOIS (Company Number CORP_59373722)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jul 2010 (15 years ago)
Document Number: F09000001405
FEI/EIN Number 364150867

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

Address: 180 NORTH STETSON AVE SUITE 3200, CHICAGO, IL, 60601
Mail Address: 180 NORTH STETSON AVE SUITE 3200, CHICAGO, IL, 60601
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
WALSWORTH JOHN Director 180 NORTH STETSON AVE SUITE 3200, CHICAGO, IL, 60601
SWANSON KIRK Chief Financial Officer 180 NORTH STETSON AVE SUITE 3200, CHICAGO, IL, 60601
Walsworth Brian Director 180 NORTH STETSON AVE SUITE 3200, CHICAGO, IL, 60601
CORPORATION SERVICE COMPANY Agent -
Walsworth Ann Director 180 NORTH STETSON AVE SUITE 3200, CHICAGO, IL, 60601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000144652 CSG GOVERNMENT SOLUTIONS EXPIRED 2009-08-11 2014-12-31 - 180 NORTH STETSON AVENUE, SUITE 3200, CHICAGO, IL, 60601
G09000144656 CSG EXPIRED 2009-08-11 2014-12-31 - 180 NORTH STETSON AVENUE, SUITE 3200, CHICAGO, IL, 60601

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-09-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-09-20 1201 HAYES ST, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2010-07-12 CSG GOVERNMENT SOLUTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State