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 |
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 |
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. | - |
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