Entity Name: | MANTECH MGS, 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: | 19 Nov 1998 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Jul 2019 (6 years ago) |
Document Number: | F98000006364 |
FEI/EIN Number |
231690418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2677 Prosperity Ave, Fairfax, VA, 22031, US |
Mail Address: | 2251 Corporate Park Drive, ATTN: TAX DEPARTMENT, Herndon, VA, 20171, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
TAIT MATTHEW A | President | 2251 Corporate Park Drive, Herndon, VA, 20171 |
MARKVA HUI K | Treasurer | 2251 Corporate Park Drive, Herndon, VA, 20171 |
RUPPERT MICHAEL | SENI | 2251 Corporate Park Drive, Herndon, VA, 20171 |
ETZLER CLAUDE A | Vice President | 2251 Corporate Park Drive, Herndon, VA, 20171 |
C T CORPORATION SYSTEM | Agent | - |
BROWN JEFFREY S | Secretary | 2251 Corporate Park Drive, Herndon, VA, 20171 |
ROMYN JAY W | ASSI | 2251 Corporate Park Drive, Herndon, VA, 20171 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2019-07-02 | MANTECH MGS, INC. | - |
CHANGE OF MAILING ADDRESS | 2019-06-13 | 2677 Prosperity Ave, STE 100, Fairfax, VA 22031 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-13 | 2677 Prosperity Ave, STE 100, Fairfax, VA 22031 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-06 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2008-06-06 | C T CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 2006-07-28 | KFORCE GOVERNMENT SOLUTIONS, INC. | - |
REINSTATEMENT | 2002-01-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000667392 | TERMINATED | 1000000842765 | BROWARD | 2019-10-02 | 2029-10-09 | $ 559.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-30 |
Name Change | 2019-07-02 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State