Entity Name: | AMENTUM SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 02 Feb 2010 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Sep 2020 (4 years ago) |
Document Number: | F10000000566 |
FEI/EIN Number | 27-1628265 |
Address: | 4800 Westfields Blvd, Suite 400, Chantilly, VA 20151 |
Mail Address: | 4800 Westfields Blvd, Suite 400, Chantilly, VA 20151 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Esposito, Mark | Vice President and Assistant Secretary | 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151 |
Name | Role | Address |
---|---|---|
Young, Stuart | Director | 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151 |
Name | Role | Address |
---|---|---|
Durvasula, Jaya | Vice President | 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151 |
Name | Role | Address |
---|---|---|
Durvasula, Jaya | Tax | 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151 |
Name | Role | Address |
---|---|---|
Byrd, Alexander | Assistant Secretary | 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151 |
Drayton, Carol | Assistant Secretary | 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151 |
Name | Role | Address |
---|---|---|
Himmelberger, Clint | Controller | 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151 |
Name | Role | Address |
---|---|---|
Young, Stuart | President | 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151 |
Name | Role | Address |
---|---|---|
Hockenberry, Brian | Treasurer | 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151 |
Name | Role | Address |
---|---|---|
Cobb, Paul W., Jr. | Secretary | 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151 |
Name | Role | Address |
---|---|---|
Johnson, Travis | Chief Financial Officer | 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151 |
Name | Role | Address |
---|---|---|
Ross, Ryan | Assistant Treasurer | 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000145305 | APPLICATION SUPPORT CENTER | ACTIVE | 2024-12-02 | 2029-12-31 | No data | 4800 WESTFIELD BLVD,SUITE 400, CHANTILLY, VA, 20151 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | 4800 Westfields Blvd, Suite 400, Chantilly, VA 20151 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-21 | 4800 Westfields Blvd, Suite 400, Chantilly, VA 20151 | No data |
NAME CHANGE AMENDMENT | 2020-09-28 | AMENTUM SERVICES, INC. | No data |
NAME CHANGE AMENDMENT | 2018-10-01 | AECOM MANAGEMENT SERVICES, INC. | No data |
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 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State