Search icon

GOVERNMENT SERVICES GROUP, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOVERNMENT SERVICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Dec 1996 (29 years ago)
Date of dissolution: 08 Aug 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Aug 2023 (2 years ago)
Document Number: P96000104587
FEI/EIN Number 593419105
Address: 2677 N. Main Street, Suite 400, Santa Ana, CA, 92705, US
Mail Address: 2677 N. Main Street, Suite 400, Santa Ana, CA, 92705, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4490856
State:
NEW YORK

Key Officers & Management

Name Role Address
- Agent -
Anser Advisory, LLC Owne 14757 Via Bettona, San Diego, CA, 921273817

Unique Entity ID

CAGE Code:
6KFJ3
UEI Expiration Date:
2020-12-16

Business Information

Doing Business As:
GSG
Activation Date:
2019-12-17
Initial Registration Date:
2011-10-04

Commercial and government entity program

CAGE number:
6KFJ3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-11-17
CAGE Expiration:
2027-11-18
SAM Expiration:
2023-11-17

Contact Information

POC:
STEVE SPRATT
Corporate URL:
http://www.weservegovernments.com/

Immediate Level Owner

Vendor Certified:
2022-11-18
CAGE number:
95B27
Company Name:
ANSER ADVISORY, LLC

Events

Event Type Filed Date Value Description
CONVERSION 2023-08-08 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000373497. CONVERSION NUMBER 100000243101
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 2677 N. Main Street, Suite 400, Santa Ana, CA 92705 -
CHANGE OF MAILING ADDRESS 2023-04-17 2677 N. Main Street, Suite 400, Santa Ana, CA 92705 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-02-17 COGENCY GLOBAL INC. -
AMENDED AND RESTATEDARTICLES 2015-03-10 - -
AMENDED AND RESTATEDARTICLES 2004-01-15 - -

Documents

Name Date
ANNUAL REPORT 2023-04-17
Reg. Agent Change 2023-02-17
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-09
Amended and Restated Articles 2015-03-10

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22475.00
Total Face Value Of Loan:
1064350.00

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$1,041,875
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,064,350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$1,069,861.29
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $1,064,350

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State