Search icon

MAXAR MISSION SOLUTIONS INC.

Branch

Company Details

Entity Name: MAXAR MISSION SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 03 Feb 2010 (15 years ago)
Branch of: MAXAR MISSION SOLUTIONS INC., COLORADO (Company Number 20051213498)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jan 2021 (4 years ago)
Document Number: F10000000588
FEI/EIN Number 20-2909698
Address: 1300 W. 120th Avenue, Westminster, CO 80234
Mail Address: 1300 W. 120th Avenue, Westminster, CO 80234
Place of Formation: COLORADO

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Rehovich, Randy Vice President 1300 W. 120th Avenue, Westminster, CO 80234
Robertson, E Jeff Vice President 1300 W. 120th Avenue, Westminster, CO 80234
Ongun, Sarabeth Vice President 1300 W. 120th Avenue, Westminster, CO 80234

Director

Name Role Address
Korneffel, Laurie L Director 1300 W. 120th Avenue, Westminster, CO 80234
Robertson, E Jeff Director 1300 W. 120th Avenue, Westminster, CO 80234
Rehovich, Randy Director 1300 W. 120th Avenue, Westminster, CO 80234

Treasurer

Name Role Address
Ongun, Sarabeth Treasurer 1300 W. 120th Avenue, Westminster, CO 80234

Secretary

Name Role Address
Korneffel, Laurie L Secretary 1300 W. 120th Avenue, Westminster, CO 80234

Assistant Secretary

Name Role Address
Pagels, Eric J Assistant Secretary 1300 W. 120th Avenue, Westminster, CO 80234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 1300 W. 120th Avenue, Westminster, CO 80234 No data
CHANGE OF MAILING ADDRESS 2024-04-08 1300 W. 120th Avenue, Westminster, CO 80234 No data
NAME CHANGE AMENDMENT 2021-01-21 MAXAR MISSION SOLUTIONS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2020-05-12 C T CORPORATION SYSTEM No data
NAME CHANGE AMENDMENT 2018-07-20 RADIANT MISSION SOLUTIONS INC. No data
NAME CHANGE AMENDMENT 2017-02-01 THE RADIANT GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
Name Change 2021-01-21
Reg. Agent Change 2020-05-12
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-02
Name Change 2018-07-20
ANNUAL REPORT 2018-04-24

Date of last update: 25 Jan 2025

Sources: Florida Department of State