Search icon

AMENTUM SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMENTUM SERVICES, 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: 02 Feb 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: F10000000566
FEI/EIN Number 27-1628265

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

Address: 4800 Westfields Blvd, Chantilly, VA, 20151, US
Mail Address: 4800 Westfields Blvd, Chantilly, VA, 20151, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Esposito Mark Vice President 4800 Westfields Blvd, Chantilly, VA, 20151
Young Stuart Director 4800 Westfields Blvd, Chantilly, VA, 20151
Durvasula Jaya Vice President 4800 Westfields Blvd, Chantilly, VA, 20151
Byrd Alexander Assi 4800 Westfields Blvd, Chantilly, VA, 20151
Himmelberger Clint Cont 4800 Westfields Blvd, Chantilly, VA, 20151
Young Stuart President 4800 Westfields Blvd, Chantilly, VA, 20151
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000145305 APPLICATION SUPPORT CENTER ACTIVE 2024-12-02 2029-12-31 - 4800 WESTFIELD BLVD,SUITE 400, CHANTILLY, VA, 20151

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 4800 Westfields Blvd, Suite 400, Chantilly, VA 20151 -
CHANGE OF MAILING ADDRESS 2024-03-21 4800 Westfields Blvd, Suite 400, Chantilly, VA 20151 -
NAME CHANGE AMENDMENT 2020-09-28 AMENTUM SERVICES, INC. -
NAME CHANGE AMENDMENT 2018-10-01 AECOM MANAGEMENT SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-26
Name Change 2020-09-28
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-19
Name Change 2018-10-01
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-13

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-05-14
Type:
Referral
Address:
8500 WESTSIDE INDUSTRIAL DRIVE, JACKSONVILLE, FL, 32219
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-05-11
Type:
Referral
Address:
9892 SLIPWAY DRIVE BUILDING # 394 BLOUNT ISLAND, JACKSONVILLE, FL, 32226
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State