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 |
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 | - |
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 |
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 | - |
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