Search icon

CORT BUSINESS SERVICES CORPORATION

Company Details

Entity Name: CORT BUSINESS SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Oct 1995 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Aug 2000 (24 years ago)
Document Number: F95000005158
FEI/EIN Number 14-1543982
Address: 14850 Conference Center Drive, Suite 110, Chantilly, VA, 20151, US
Mail Address: 14850 Conference Center Drive, Suite 110, Chantilly, VA, 20151, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Exec

Name Role Address
Rowe Jeffrey Exec 14850 Conference Center Drive, Chantilly, VA, 20151

Corp

Name Role Address
Marcum Joseph T Corp 14850 Conference Center Drive, Chantilly, VA, 20151

Assi

Name Role Address
Garrett William E Assi 14850 Conference Center Drive, Chantilly, VA, 20151

Vice President

Name Role Address
Denny Lisa Vice President 14850 Conference Center Drive, Chantilly, VA, 20151

Chief Financial Officer

Name Role Address
Lansford Deborah K Chief Financial Officer 14850 Conference Center Drive, Chantilly, VA, 20151

Secretary

Name Role Address
Lansford Deborah Secretary 14850 Conference Center Drive, Chantilly, VA, 20151

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120083 TAPDN EXPIRED 2019-11-07 2024-12-31 No data 15000 CONFERENCE CENTER DRIVE, STE 440, CHANTILLY, VA, 20151
G19000008188 APARTMENTSEARCH BY CORT EXPIRED 2019-02-07 2024-12-31 No data 8303 N MOPAC EXPY STE C280, AUSTIN, TX, 78759
G18000050236 CORT FURNITURE RENTAL EXPIRED 2018-04-20 2023-12-31 No data 15000 CONFERENCE CENTER DR, STE 440, CHANTILLY, VA, 20151
G18000050676 CORT TRADESHOW & EVENT FURNISHINGS EXPIRED 2018-04-20 2023-12-31 No data 15000 CONFERENCE CENTER DR, STE 440, CHANTILLY, VA, 20151
G08232700004 APAREMENTSEARCH BY CORT EXPIRED 2008-08-19 2013-12-31 No data 8303 N MOPAC EXPRESSWAY STE A405, AUSTIN, TX, 78759
G08204900286 CORT FURNITURE RENTAL CORPORATION EXPIRED 2008-07-22 2013-12-31 No data 11250 WAPLES MILL ROAD, SUITE 500, FAIRFAX, VA, 22030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 14850 Conference Center Drive, Suite 110, Chantilly, VA 20151 No data
CHANGE OF MAILING ADDRESS 2024-02-29 14850 Conference Center Drive, Suite 110, Chantilly, VA 20151 No data
NAME CHANGE AMENDMENT 2000-08-22 CORT BUSINESS SERVICES CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State