Search icon

NEOSYSTEMS HOLDCO, INC. - Florida Company Profile

Company Details

Entity Name: NEOSYSTEMS HOLDCO, 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: 13 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2019 (5 years ago)
Document Number: F18000005188
FEI/EIN Number 83-1893462

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11107 SUNSET HILLS RD STE 100, RESTON, VA, 20190, US
Mail Address: 11107 SUNSET HILLS RD STE 100, RESTON, VA, 20190, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
MITCHELL BRADLEY President 11107 SUNSET HILLS RD STE 100, RESTON, VA, 20190
WILSON ROBERT WJR Vice President 11107 SUNSET HILLS RD STE 100, RESTON, VA, 20190
Bartolomei Donald B Director 150 N Wacker Dr Ste 2420, Chicago, IL, 60606
Kurth Timothy J Director 150 N Wacker Dr Ste 2420, Chicago, IL, 60606
Katcha Joseph R Chairman 528 Kenilworth Ave, Kenilworth, IL, 60043
TINSLEY MICHAEL Director 248 NE 7TH AVE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 11107 SUNSET HILLS RD STE 100, RESTON, VA 20190 -
CHANGE OF MAILING ADDRESS 2023-01-19 11107 SUNSET HILLS RD STE 100, RESTON, VA 20190 -
REINSTATEMENT 2019-10-29 - -
REGISTERED AGENT NAME CHANGED 2019-10-29 INCORP SERVICES, INC. -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-29
Foreign Profit 2018-11-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State