Search icon

DXC US ADMINISTRATIVE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DXC US ADMINISTRATIVE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Mar 2006 (19 years ago)
Date of dissolution: 06 Jan 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Jan 2022 (3 years ago)
Document Number: M06000001360
FEI/EIN Number 20-3622521

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

Address: 1775 Tysons Blvd, Attn: Corporate Secretary Team, Tysons, VA, 22102, US
Mail Address: 1775 Tysons Blvd, c/o Attn: Corporate Secretary Team, Tysons, VA, 22102, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Diao H.C. C President 1775 Tysons Blvd, Tysons, VA, 22102
Manna Neil A Vice President 1775 Tysons Blvd, Tysons, VA, 22102
Hasan Zafar A Vice President 1775 Tysons Blvd, TYSONS, VA, 22102
DIGAN CHRISTOPHER E Manager 1775 TYSONS BLVD, TYSONS, VA, 22102
Cetin Ceyhun Asst 1775 Tysons Blvd, Tysons, VA, 22102
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-01-06 - -
CHANGE OF MAILING ADDRESS 2021-03-12 1775 Tysons Blvd, Attn: Corporate Secretary Team, Tysons, VA 22102 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 1775 Tysons Blvd, Attn: Corporate Secretary Team, Tysons, VA 22102 -
LC AMENDMENT AND NAME CHANGE 2020-09-21 DXC US ADMINISTRATIVE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2019-08-14 - -
REGISTERED AGENT NAME CHANGED 2019-08-14 CORPORATE CREATIONS NETWORK INC. -
LC NAME CHANGE 2017-01-06 ENTERPRISE SERVICES ADMINISTRATIVE SERVICES LLC -
LC NAME CHANGE 2010-01-06 HEWLETT-PACKARD ADMINISTRATIVE SERVICES LLC -

Documents

Name Date
WITHDRAWAL 2022-01-06
ANNUAL REPORT 2021-03-12
LC Amendment and Name Change 2020-09-21
ANNUAL REPORT 2020-05-14
CORLCRACHG 2019-08-14
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-28
LC Name Change 2017-01-06
ANNUAL REPORT 2016-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State