Search icon

GOVERNMENT CONTRACTING RESOURCES, INC.

Company Details

Entity Name: GOVERNMENT CONTRACTING RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 16 May 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2017 (7 years ago)
Document Number: F94000002524
FEI/EIN Number 54-1590229
Mail Address: 315 PAGE RD, #7, PINEHURST, NC 28374
Address: 315 PAGE RD, BLDG 2, 2ND FLOOR, PINEHURST, NC 28374
Place of Formation: VIRGINIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOVERNMENT CONTRACTING RESOURCES, INC. HEALTH AND INSURANCE REIMBURSEMENT PLAN 2012 541590229 2014-03-08 GOVERNMENT CONTRACTING RESOURCES, 59
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2008-06-01
Business code 561210
Sponsor’s telephone number 4078774008
Plan sponsor’s address PO BOX 783594, WINTER GARDEN, FL, 34778

Plan administrator’s name and address

Administrator’s EIN 263971732
Plan administrator’s name C1GOVCON SOLUTION VEBA TRUST
Plan administrator’s address PO BOX 783594, WINTER GARDEN, FL, 34778
Administrator’s telephone number 4078774008

Signature of

Role Plan administrator
Date 2014-03-08
Name of individual signing A SCOTT MICHAEL JR
Valid signature Filed with authorized/valid electronic signature
GOVERNMENT CONTRACTING RESOURCES, INC. HEALTH AND INSURANCE REIMBURSEMENT PLAN 2011 541590229 2013-03-23 GOVERNMENT CONTRACTING RESOURCES, 72
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2008-06-01
Business code 561210
Sponsor’s telephone number 4078774008
Plan sponsor’s address PO BOX 783594, WINTER GARDEN, FL, 34778

Plan administrator’s name and address

Administrator’s EIN 263971732
Plan administrator’s name C1GOVCON SOLUTION VEBA TRUST
Plan administrator’s address PO BOX 783594, WINTER GARDEN, FL, 34778
Administrator’s telephone number 4078774008

Signature of

Role Plan administrator
Date 2012-09-26
Name of individual signing A SCOTT MICHAEL JR
Valid signature Filed with authorized/valid electronic signature
GOVERNMENT CONTRACTING RESOURCES INC HEALTH AND INSURANCE REIMBURSEMENT PLAN 2010 541590229 2012-02-27 GOVERNMENT CONTRACTING RESOURCES, INC 83
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2008-06-01
Business code 561210
Sponsor’s telephone number 4078774008
Plan sponsor’s address PO BOX 783594, WINTER GARDEN, FL, 34778

Plan administrator’s name and address

Administrator’s EIN 263971732
Plan administrator’s name C1GOVCON SOLUTION VEBA TRUST
Plan administrator’s address PO BOX 783594, WINTER GARDEN, FL, 34778
Administrator’s telephone number 4078774008

Signature of

Role Plan administrator
Date 2012-02-27
Name of individual signing A SCOTT MICHAEL
Valid signature Filed with authorized/valid electronic signature
GOVERNMENT CONTRACTING RESOURCES, INC. HEALTH AND INSURANCE REIMBURSEMENT PLAN 2009 541590229 2011-06-02 GOVERNMENT CONTRACTING RESOURCES, INC. 53
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2008-06-01
Business code 561210
Sponsor’s telephone number 4078774008
Plan sponsor’s address PO BOX 783594, WINTER GARDEN, FL, 34787

Plan administrator’s name and address

Administrator’s EIN 263971732
Plan administrator’s name C1 GOVCON SOLUTION VEBA TRUST
Plan administrator’s address PO BOX 783594, WINTER GARDEN, FL, 34787
Administrator’s telephone number 4078774008

Signature of

Role Plan administrator
Date 2011-06-02
Name of individual signing SCOTT MICHAEL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
INCORPORATING SERVICES, LTD., INC. Agent

Chief Executive Officer

Name Role Address
ALBRITTON, JEFFREY D Chief Executive Officer 315 Page Road, Box 7, Pinehurst, NC 28374

President

Name Role Address
ALBRITTON, JEFFREY D President 315 Page Road, Box 7, Pinehurst, NC 28374

Sole Director

Name Role Address
ALBRITTON, JEFFREY D Sole Director 315 Page Road, Box 7, Pinehurst, NC 28374

Senior VP

Name Role Address
ALBRITTON, MICHAEL P Senior VP 315 PAGE RD, #7, PINEHURST, NC 28374

Secretary

Name Role Address
ALBRITTON, MICHAEL P Secretary 315 PAGE RD, #7, PINEHURST, NC 28374

Executive Officer

Name Role Address
ALDRIDGE, JOHN M, JR Executive Officer 315 Page Rd, Box 7, Pinehurst, NC 28374

Sr Vice President

Name Role Address
ALDRIDGE, JOHN M, JR Sr Vice President 315 Page Rd, Box 7, Pinehurst, NC 28374

Chief Information Officer

Name Role Address
Yourstone, Walter Chief Information Officer 315 PAGE RD, BLDG 2, 2ND FLOOR, PINEHURST, NC 28374

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-04 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2013-03-27 315 PAGE RD, BLDG 2, 2ND FLOOR, PINEHURST, NC 28374 No data
REGISTERED AGENT NAME CHANGED 2013-03-27 Incorporating Services, Ltd. No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 1540 Glenway Dr, Tallahassee, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-26 315 PAGE RD, BLDG 2, 2ND FLOOR, PINEHURST, NC 28374 No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State