Entity Name: | INMARSAT GOVERNMENT, 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: | 18 Jan 2012 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Apr 2017 (8 years ago) |
Document Number: | F12000000230 |
FEI/EIN Number |
271426982
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11600 Sunrise Valley Drive, Reston, VA, 20191, US |
Mail Address: | 11600 Sunrise Valley Drive, Reston, VA, 20191, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Miller Susan | Chief Executive Officer | 11600 Sunrise Valley Drive, Reston, VA, 20191 |
Gizinski Steve | President | 11600 Sunrise Valley Drive, Reston, VA, 20191 |
Susi Andrew | Gene | 11600 Sunrise Valley Drive, Reston, VA, 20191 |
Puri Vineet | Chief Financial Officer | 11600 Sunrise Valley Drive, Reston, VA, 20191 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000018362 | INMARSAT GOVERNMENT | EXPIRED | 2012-02-22 | 2017-12-31 | - | 600 HERNDON PARKWAY, HERNDON, VA, 20170 |
G12000006768 | IMARSAT GOVERNMENT - US | EXPIRED | 2012-01-19 | 2017-12-31 | - | 600 HERNDON PARKWAY, HERNDON, VA, 20170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-23 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-23 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-18 | 11600 Sunrise Valley Drive, 200, Reston, VA 20191 | - |
CHANGE OF MAILING ADDRESS | 2022-01-18 | 11600 Sunrise Valley Drive, 200, Reston, VA 20191 | - |
NAME CHANGE AMENDMENT | 2017-04-10 | INMARSAT GOVERNMENT, INC. | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-02-23 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-16 |
Name Change | 2017-04-10 |
ANNUAL REPORT | 2017-01-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State