Entity Name: | AECOM GOVERNMENT 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: | 21 Mar 2012 (13 years ago) |
Document Number: | F12000001238 |
FEI/EIN Number |
13-3027382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 Westfields Blvd, Suite 400, Chantilly, VA, 20151, US |
Mail Address: | 4800 Westfields Blvd, Suite 400, Chantilly, VA, 20151, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Durvasula Jaya | Vice President | 4800 Westfields Blvd, Chantilly, VA, 20151 |
Hockenberry Brian | Treasurer | 4800 Westfields Blvd, Chantilly, VA, 20151 |
Himmelberger Clint | Cont | 4800 Westfields Blvd, Chantilly, VA, 20151 |
Cobb Paul W | Secretary | 4800 Westfields Blvd, Chantilly, VA, 20151 |
Young Stuart | Director | 4800 Westfields Blvd, Chantilly, VA, 20151 |
Esposito Mark | Vice President | 4800 Westfields Blvd, Chantilly, VA, 20151 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 4800 Westfields Blvd, Suite 400, Chantilly, VA 20151 | - |
CHANGE OF MAILING ADDRESS | 2024-03-22 | 4800 Westfields Blvd, Suite 400, Chantilly, VA 20151 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000257271 | TERMINATED | 1000000742202 | COLUMBIA | 2017-05-01 | 2027-05-05 | $ 448.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State