Search icon

PAE GOVERNMENT SERVICES, INC.

Company Details

Entity Name: PAE GOVERNMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 02 Jul 2012 (13 years ago)
Document Number: F12000002752
FEI/EIN Number 95-4340820
Address: 4800 Westfields Blvd, Chantilly, VA, 20151, US
Mail Address: 4800 Westfields Blvd, Chantilly, VA, 20151, US
Place of Formation: CALIFORNIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

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

President

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

Secretary

Name Role Address
Cobb Paul WJr. Secretary 4800 Westfields Blvd, Chantilly, VA, 20151

Treasurer

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

Vice President

Name Role Address
Esposito Mark Vice President 4800 Westfields Blvd, Chantilly, VA, 20151
Durvasula Jaya Vice President 4800 Westfields Blvd, Chantilly, VA, 20151

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 4800 Westfields Blvd, Suite 400, Chantilly, VA 20151 No data
CHANGE OF MAILING ADDRESS 2024-04-03 4800 Westfields Blvd, Suite 400, Chantilly, VA 20151 No data
REGISTERED AGENT NAME CHANGED 2022-12-14 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-03
Reg. Agent Change 2022-12-14
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State