Search icon

MANTECH MGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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