Entity Name: | C&W GOVERNMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 11 Jul 1988 (37 years ago) |
Document Number: | P20004 |
FEI/EIN Number | 13-1974380 |
Address: | 117 Kendrick Street, Suite 250, Needham, MA, 02494, US |
Mail Address: | 117 Kendrick Street, Suite 250, Needham, MA, 02494, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Winters Sarah | Secretary | 117 Kendrick Street, Needham, MA, 02494 |
Name | Role | Address |
---|---|---|
Winters Sarah | Vice President | 117 Kendrick Street, Needham, MA, 02494 |
Bacigalupo Diana | Vice President | 117 Kendrick Street, Needham, MA, 02494 |
Name | Role | Address |
---|---|---|
Mends Mia | Director | 117 Kendrick Street, Needham, MA, 02494 |
Noe Matt | Director | 117 Kendrick Street, Needham, MA, 02494 |
Name | Role | Address |
---|---|---|
Mends Mia | President | 117 Kendrick Street, Needham, MA, 02494 |
Name | Role | Address |
---|---|---|
Noe Matt | Chief Operating Officer | 117 Kendrick Street, Needham, MA, 02494 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2017-06-08 | C&W GOVERNMENT SERVICES, INC. | No data |
NAME CHANGE AMENDMENT | 2013-03-15 | DTZ GOVERNMENT SERVICES, INC. | No data |
REINSTATEMENT | 2013-02-21 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 1996-08-01 | UNICCO GOVERNMENT SERVICES, INC. | No data |
Date of last update: 02 Feb 2025
Sources: Florida Department of State