Search icon

VGS INFRASTRUCTURE SERVICES, INC.

Company Details

Entity Name: VGS INFRASTRUCTURE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
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
Address: 1025 Vermont Avenue, NW, Suite 500, Washington, DC 20005
Mail Address: 1025 Vermont Avenue, NW, Suite 500, Washington, DC 20005
Place of Formation: SOUTH CAROLINA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Jaska, James President 1025 Vermont Avenue, NW, Suite 500 Washington, DC 20005

Chief Executive Officer

Name Role Address
Jaska, James Chief Executive Officer 1025 Vermont Avenue, NW, Suite 500 Washington, DC 20005

Director

Name Role Address
Jaska, James Director 1025 Vermont Avenue, NW, Suite 500 Washington, DC 20005
Phelps, Christopher Director 1025 Vermont Avenue, NW, Suite 500 Washington, DC 20005

Vice President

Name Role Address
Phelps, Christopher Vice President 1025 Vermont Avenue, NW, Suite 500 Washington, DC 20005

Secretary

Name Role Address
Phelps, Christopher Secretary 1025 Vermont Avenue, NW, Suite 500 Washington, DC 20005

Treasurer

Name Role Address
Phelps, Christopher Treasurer 1025 Vermont Avenue, NW, Suite 500 Washington, DC 20005

Senior VP

Name Role Address
Maly, Jiri Senior VP 1025 Vermont Avenue, NW, Suite 500 Washington, DC 20005

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-04-30 1025 Vermont Avenue, NW, Suite 500, Washington, DC 20005 No data
NAME CHANGE AMENDMENT 2023-12-07 VGS INFRASTRUCTURE SERVICES, INC. No data
NAME CHANGE AMENDMENT 2017-08-09 LOUIS BERGER HAWTHORNE SERVICES, INC. No data
REGISTERED AGENT NAME CHANGED 2015-11-02 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2015-11-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

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: 23 Jan 2025

Sources: Florida Department of State