Search icon

BLACK BOX NETWORK SERVICES, INC. - GOVERNMENT SOLUTIONS - Florida Company Profile

Company Details

Entity Name: BLACK BOX NETWORK SERVICES, INC. - GOVERNMENT SOLUTIONS
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: 14 Mar 1994 (31 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Nov 2006 (18 years ago)
Document Number: F94000001258
FEI/EIN Number 62-1202425

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

Address: 1000 Park Drive, Lawrence, PA, 15055, US
Mail Address: 1000 Park Drive, Lawrence, PA, 15055, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
Pado Keith A Director 1000 Park Drive, Lawrence, PA, 15055
Pado Keith A President 1000 Park Drive, Lawrence, PA, 15055
Cassibo James E Director 1000 Park Drive, Lawrence, PA, 15055
Cassibo James E Vice President 1000 Park Drive, Lawrence, PA, 15055
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 1000 Park Drive, Lawrence, PA 15055 -
CHANGE OF MAILING ADDRESS 2024-04-04 1000 Park Drive, Lawrence, PA 15055 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-20 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
MERGER 2006-11-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000063407
MERGER 2006-11-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000060317
MERGER 2006-09-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000059581
REGISTERED AGENT NAME CHANGED 2001-09-06 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2000-08-14 BLACK BOX NETWORK SERVICES, INC. - GOVERNMENT SOLUTIONS -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State