Search icon

PAVION SYSTEMS CORP.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Chief Financial Officer

Name Role Address
Meisner Mark Chief Financial Officer 4151 Lafayette Center Drive, Chantilly, VA, 20151

President

Name Role Address
Oliveri Joseph President 4151 Lafayette Center Drive, Chantilly, VA, 20151

Secretary

Name Role Address
Wright Cicily Secretary 4151 Lafayette Center Drive, Chantilly, VA, 20151

Treasurer

Name Role Address
Turruellas Jorge Treasurer 4151 Lafayette Center Drive, Chantilly, VA, 20151

Fictitious Names

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

Events

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

Documents

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