Entity Name: | PAVION SYSTEMS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 23 Aug 2016 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Nov 2022 (2 years ago) |
Document Number: | F16000003805 |
FEI/EIN Number | 54-2054948 |
Address: | 4151 Lafayette Center Drive, Suite 700, Chantilly, VA, 20151, US |
Mail Address: | 4151 Lafayette Center Drive, Suite 700, Chantilly, VA, 20151, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Meisner Mark | Chief Financial Officer | 4151 Lafayette Center Drive, Chantilly, VA, 20151 |
Name | Role | Address |
---|---|---|
Oliveri Joseph | President | 4151 Lafayette Center Drive, Chantilly, VA, 20151 |
Name | Role | Address |
---|---|---|
Wright Cicily | Secretary | 4151 Lafayette Center Drive, Chantilly, VA, 20151 |
Name | Role | Address |
---|---|---|
Turruellas Jorge | Treasurer | 4151 Lafayette Center Drive, Chantilly, VA, 20151 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000160892 | CORBETT TECHNOLOGY SOLUTIONS,INC | ACTIVE | 2022-12-09 | 2027-12-31 | No data | 4151 LAFAYETTE CENTER DRIVE,SUITE 700, CHANTILLY, VA, 20151 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-24 | 4151 Lafayette Center Drive, Suite 700, Chantilly, VA 20151 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-24 | 4151 Lafayette Center Drive, Suite 700, Chantilly, VA 20151 | No data |
NAME CHANGE AMENDMENT | 2022-11-08 | PAVION SYSTEMS CORP. | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-09 |
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-02-25 |
Name Change | 2022-11-08 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-05-13 |
ANNUAL REPORT | 2020-04-11 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-01-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State