Search icon

PAE GOVERNMENT SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

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 Apr 2025

Sources: Florida Department of State