Entity Name: | CIVES CORP. |
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: | 06 Oct 1972 (53 years ago) |
Document Number: | 828793 |
FEI/EIN Number |
160955800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3700 MANSELL ROAD,, ALPHARETTA, GA, 30022, US |
Mail Address: | 3700 MANSELL ROAD,, ALPHARETTA, GA, 30022, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Lechler Mary L | Director | 3700 MANSWLL ROAD,, ALPHARETTA, GA, 30022 |
CONNELLY RICHARD F | Director | 3700 MANSWLL ROAD,, ALPHARETTA, GA, 30022 |
Lieberman Ryan J | Secretary | 3700 Mansell Road, Alpharetta, GA, 30022 |
Hanenburg Timothy J | President | 3700 MANSWLL ROAD,, ALPHARETTA, GA, 30022 |
Ford Marshall | Director | 3700 MANSWLL ROAD,, ALPHARETTA, GA, 30022 |
Borla Anthony L | Treasurer | 3700 MANSELL ROAD,, ALPHARETTA, GA, 30022 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000033374 | CIVES STEEL COMPANY - SOUTHERN DIVISION | ACTIVE | 2019-03-12 | 2029-12-31 | - | 3700 MANSELL ROAD, SUITE 500, ALPHARETTA, GA, 30022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 3700 MANSELL ROAD,, SUITE 500, ALPHARETTA, GA 30022 | - |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 3700 MANSELL ROAD,, SUITE 500, ALPHARETTA, GA 30022 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2000-10-16 | NRAI SERVICES, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State