Search icon

GUIDENT TECHNOLOGIES, INC.

Headquarter

Company Details

Entity Name: GUIDENT TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Apr 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2012 (12 years ago)
Document Number: P97000032125
FEI/EIN Number 593439605
Address: 4000 Legato Road, Fairfax, VA, 22033, US
Mail Address: 4000 Legato Road, Fairfax, VA, 22033, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GUIDENT TECHNOLOGIES, INC., NEW YORK 5315894 NEW YORK
Headquarter of GUIDENT TECHNOLOGIES, INC., COLORADO 20181029136 COLORADO

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Brabston Jim President 4000 Legato Road, Fairfax, VA, 22033

Chief Executive Officer

Name Role Address
Brabston Jim Chief Executive Officer 4000 Legato Road, Fairfax, VA, 22033

Director

Name Role Address
Brabston Jim Director 4000 Legato Road, Fairfax, VA, 22033

Secretary

Name Role Address
Cormier Joseph Secretary 4000 Legato Road, Fairfax, VA, 22033

Treasurer

Name Role Address
Cormier Joseph Treasurer 4000 Legato Road, Fairfax, VA, 22033

Chief Financial Officer

Name Role Address
Cormier Joseph Chief Financial Officer 4000 Legato Road, Fairfax, VA, 22033

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-14 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 4000 Legato Road, Suite 600, Fairfax, VA 22033 No data
CHANGE OF MAILING ADDRESS 2016-04-25 4000 Legato Road, Suite 600, Fairfax, VA 22033 No data
AMENDMENT 2012-12-21 No data No data
AMENDED AND RESTATEDARTICLES 2010-12-07 No data No data
AMENDMENT 1998-12-22 No data No data
AMENDMENT AND NAME CHANGE 1998-06-10 GUIDENT TECHNOLOGIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-24
Reg. Agent Change 2022-02-14
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State