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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Durvasula, Jaya | Vice President | 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151 |
Name | Role | Address |
---|---|---|
Durvasula, Jaya | Tax | 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151 |
Name | Role | Address |
---|---|---|
Hockenberry, Brian | Treasurer | 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151 |
Name | Role | Address |
---|---|---|
Himmelberger, Clint | Controller | 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151 |
Name | Role | Address |
---|---|---|
Cobb, Paul W., Jr. | Secretary | 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151 |
Name | Role | Address |
---|---|---|
Young, Stuart | Director | 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151 |
Name | Role | Address |
---|---|---|
Esposito, Mark | Vice President and Assistant Secretary | 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151 |
Name | Role | Address |
---|---|---|
Byrd, Alexander | Assistant Secretary | 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151 |
Name | Role | Address |
---|---|---|
Young, Stuart | President | 4800 Westfields Blvd, Suite 400 Chantilly, VA 20151 |
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 |
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: 23 Jan 2025
Sources: Florida Department of State