Entity Name: | PAE 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: | 02 Jul 2012 (13 years ago) |
Document Number: | F12000002752 |
FEI/EIN Number |
95-4340820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 Westfields Blvd, Chantilly, VA, 20151, US |
Mail Address: | 4800 Westfields Blvd, Chantilly, VA, 20151, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Young Stuart | Director | 4800 Westfields Blvd, Chantilly, VA, 20151 |
Young Stuart | President | 4800 Westfields Blvd, Chantilly, VA, 20151 |
Cobb Paul WJr. | Secretary | 4800 Westfields Blvd, Chantilly, VA, 20151 |
Hockenberry Brian | Treasurer | 4800 Westfields Blvd, Chantilly, VA, 20151 |
Esposito Mark | Vice President | 4800 Westfields Blvd, Chantilly, VA, 20151 |
Durvasula Jaya | Vice President | 4800 Westfields Blvd, Chantilly, VA, 20151 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 4800 Westfields Blvd, Suite 400, Chantilly, VA 20151 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 4800 Westfields Blvd, Suite 400, Chantilly, VA 20151 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-14 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
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 Apr 2025
Sources: Florida Department of State