Entity Name: | VERSAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 02 Feb 1990 (35 years ago) |
Document Number: | P27978 |
FEI/EIN Number | 54-0852979 |
Address: | 1025 Vermont Avenue NW, Suite 500, Washington, DC 20037 |
Mail Address: | 1025 Vermont Avenue NW, Suite 500, Washington, DC 20037 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Jaska, Jim | PRESIDENT | 1025 Vermont Avenue NW, Suite 500 Washington, DC 20037 |
Name | Role | Address |
---|---|---|
Jaska, Jim | DIRECTOR | 1025 Vermont Avenue NW, Suite 500 Washington, DC 20037 |
WOLF, ALEX | DIRECTOR | 1025 Vermont Avenue NW, Suite 500 Washington, DC 20037 |
NIEGSCH, MICHAEL | DIRECTOR | 1025 Vermont Avenue NW, Suite 500 Washington, DC 20037 |
Name | Role | Address |
---|---|---|
WOLF, ALEX | VICE PRESIDENT | 1025 Vermont Avenue NW, Suite 500 Washington, DC 20037 |
Name | Role | Address |
---|---|---|
Phelps, Christopher | Chief Financial Officer | 1025 Vermont Avenue NW, Suite 500 Washington, DC 20037 |
Name | Role | Address |
---|---|---|
RENNA, JAMES | Secretary | 1025 Vermont Avenue NW, Suite 500 Washington, DC 20037 |
Name | Role | Address |
---|---|---|
RENNA, JAMES | Director | 1025 Vermont Avenue NW, Suite 500 Washington, DC 20037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 1025 Vermont Avenue NW, Suite 500, Washington, DC 20037 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 1025 Vermont Avenue NW, Suite 500, Washington, DC 20037 | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-18 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-08-03 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State