Search icon

C&W GOVERNMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: C&W GOVERNMENT SERVICES, 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: 11 Jul 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jun 2017 (8 years ago)
Document Number: P20004
FEI/EIN Number 13-1974380

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

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

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Winters Sarah Secretary 117 Kendrick Street, Needham, MA, 02494
Winters Sarah Vice President 117 Kendrick Street, Needham, MA, 02494
Mends Mia Director 117 Kendrick Street, Needham, MA, 02494
Mends Mia President 117 Kendrick Street, Needham, MA, 02494
Noe Matt Director 117 Kendrick Street, Needham, MA, 02494
Noe Matt Chief Operating Officer 117 Kendrick Street, Needham, MA, 02494
Bacigalupo Diana Vice President 117 Kendrick Street, Needham, MA, 02494

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 117 Kendrick Street, Suite 250, Needham, MA 02494 -
CHANGE OF MAILING ADDRESS 2024-03-26 117 Kendrick Street, Suite 250, Needham, MA 02494 -
NAME CHANGE AMENDMENT 2017-06-08 C&W GOVERNMENT SERVICES, INC. -
NAME CHANGE AMENDMENT 2013-03-15 DTZ GOVERNMENT SERVICES, INC. -
REINSTATEMENT 2013-02-21 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1997-06-19 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1996-08-01 UNICCO GOVERNMENT SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-04
Name Change 2017-06-08
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State