Search icon

INMARSAT GOVERNMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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