Entity Name: | HEXAGON US FEDERAL, 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: | 04 Aug 2010 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Jan 2017 (8 years ago) |
Document Number: | F10000003521 |
FEI/EIN Number |
273064668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14291 PARK MEADOW DRIVE, CHANTILLY, VA, 20151, US |
Mail Address: | 14291 PARK MEADOW DRIVE, CHANTILLY, VA, 20151, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Stephens Barbara | Director | 14291 PARK MEADOW DRIVE, CHANTILLY, VA, 20151 |
Bellios Chris | Director | 14291 PARK MEADOW DRIVE, CHANTILLY, VA, 20151 |
Shedd David R | Director | 14291 PARK MEADOW DRIVE, CHANTILLY, VA, 20151 |
Moore Matthew | Secretary | 14291 PARK MEADOW DRIVE, CHANTILLY, VA, 20151 |
Harris Rebecca (Becky | Treasurer | 14291 PARK MEADOW DRIVE, CHANTILLY, VA, 20151 |
Olibah Tammer | Director | 14291 PARK MEADOW DRIVE, CHANTILLY, VA, 20151 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-21 | 14291 Park Meadow Drive, Suite 350, Chantilly, VA 20151 | - |
CHANGE OF MAILING ADDRESS | 2025-01-21 | 14291 Park Meadow Drive, Suite 350, Chantilly, VA 20151 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-31 | 14291 PARK MEADOW DRIVE, SUITE 350, CHANTILLY, VA 20151 | - |
CHANGE OF MAILING ADDRESS | 2020-01-31 | 14291 PARK MEADOW DRIVE, SUITE 350, CHANTILLY, VA 20151 | - |
NAME CHANGE AMENDMENT | 2017-01-04 | HEXAGON US FEDERAL, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-04-11 |
Name Change | 2017-01-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State