Search icon

VGS INFRASTRUCTURE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: VGS INFRASTRUCTURE 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: 05 Jan 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Dec 2023 (a year ago)
Document Number: F12000000053
FEI/EIN Number 57-0765748

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

Address: 1025 Vermont Avenue, NW, Washington, DC, 20005, US
Mail Address: 1025 Vermont Avenue, NW, Washington, DC, 20005, US
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
Jaska James President 1025 Vermont Avenue, NW, Washington, DC, 20005
Phelps Christopher Vice President 1025 Vermont Avenue, NW, Washington, DC, 20005
Maly Jiri Seni 1025 Vermont Avenue, NW, Washington, DC, 20005
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000101863 HAWTHORNE SERVICES, INC., A DIVISION OF LOUIS BERGER SERVICES, INC. EXPIRED 2014-10-07 2024-12-31 - P.O. BOX 1946/412 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ, 07962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1025 Vermont Avenue, NW, Suite 500, Washington, DC 20005 -
CHANGE OF MAILING ADDRESS 2024-04-30 1025 Vermont Avenue, NW, Suite 500, Washington, DC 20005 -
NAME CHANGE AMENDMENT 2023-12-07 VGS INFRASTRUCTURE SERVICES, INC. -
NAME CHANGE AMENDMENT 2017-08-09 LOUIS BERGER HAWTHORNE SERVICES, INC. -
REGISTERED AGENT NAME CHANGED 2015-11-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-11-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
Name Change 2023-12-07
AMENDED ANNUAL REPORT 2023-11-07
AMENDED ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-23
AMENDED ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2021-04-05
AMENDED ANNUAL REPORT 2020-07-23
AMENDED ANNUAL REPORT 2020-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State