Search icon

AECOM GOVERNMENT SERVICES, INC.

Company Details

Entity Name: AECOM GOVERNMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 21 Mar 2012 (13 years ago)
Document Number: F12000001238
FEI/EIN Number 13-3027382
Address: 4800 Westfields Blvd, Suite 400, Chantilly, VA 20151
Mail Address: 4800 Westfields Blvd, Suite 400, Chantilly, VA 20151
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Durvasula, Jaya Vice President 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151

Tax

Name Role Address
Durvasula, Jaya Tax 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151

Treasurer

Name Role Address
Hockenberry, Brian Treasurer 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151

Controller

Name Role Address
Himmelberger, Clint Controller 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151

Secretary

Name Role Address
Cobb, Paul W., Jr. Secretary 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151

Director

Name Role Address
Young, Stuart Director 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151

Vice President and Assistant Secretary

Name Role Address
Esposito, Mark Vice President and Assistant Secretary 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151

Assistant Secretary

Name Role Address
Byrd, Alexander Assistant Secretary 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151

President

Name Role Address
Young, Stuart President 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 4800 Westfields Blvd, Suite 400, Chantilly, VA 20151 No data
CHANGE OF MAILING ADDRESS 2024-03-22 4800 Westfields Blvd, Suite 400, Chantilly, VA 20151 No data

Debts

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

Documents

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: 23 Jan 2025

Sources: Florida Department of State