Search icon

GOVERNMENTJOBS.COM, INC.

Company Details

Entity Name: GOVERNMENTJOBS.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 17 Dec 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2022 (3 years ago)
Document Number: F12000005053
FEI/EIN Number 33-0888748
Address: 2120 Park Place, El Segundo, CA, 90245, US
Mail Address: 2120 Park Place, El Segundo, CA, 90245, US
Place of Formation: CALIFORNIA

Agent

Name Role
NRAI SERVICES, INC. Agent

Auth

Name Role Address
Wang Nicholas S Auth 2120 Park Place, El Segundo, CA, 90245

Director

Name Role Address
Chang Brian Director 2120 Park Place, El Segundo, CA, 90245
Wang Nicholas S Director 2120 Park Place, El Segundo, CA, 90245

Secretary

Name Role Address
Eisler David Secretary 2120 Park Place, El Segundo, CA, 90245

Chairman

Name Role Address
Chang Brian Chairman 2120 Park Place, El Segundo, CA, 90245

Chief Executive Officer

Name Role Address
Evangelist Shane S Chief Executive Officer 2120 Park Place, El Segundo, CA, 90245

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000053534 NEOGOV ACTIVE 2023-04-27 2028-12-31 No data 2120 PARK PLACE, SUITE 100, EL SEGUNDO, CA, 90245
G17000104084 NEOGOV EXPIRED 2017-09-19 2022-12-31 No data 300 CONTINENTAL BLVD. SUITE 565, EL SEGUNDO, CA, 90245

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 2120 Park Place, El Segundo, CA 90245 No data
CHANGE OF MAILING ADDRESS 2024-03-05 2120 Park Place, El Segundo, CA 90245 No data
AMENDMENT 2022-07-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-26
Amendment 2022-07-15
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State