Entity Name: | EXP ENERGY 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: | 23 Feb 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Feb 2012 (13 years ago) |
Document Number: | F00000001026 |
FEI/EIN Number |
98-6032711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 205 North Michigan Ave., Suite 3600, Chicago, IL, 60601, US |
Mail Address: | 205 North Michigan Ave., Suite 3600, Chicago, IL, 60601, US |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EXP ENERGY SERVICES, INC. | 2012 | 986032711 | 2013-05-30 | EXP ENERGY SERVICES, INC. | 81 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 986032711 |
Plan administrator’s name | EXP ENERGY SERVICES, INC. |
Plan administrator’s address | 1300 METROPOLITAN BOULEVARD, TALLAHASSEE, FL, 32308 |
Administrator’s telephone number | 8503855441 |
Signature of
Role | Plan administrator |
Date | 2013-05-30 |
Name of individual signing | JULIET FISHER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 8503855441 |
Plan sponsor’s address | 1300 METROPOLITAN BOULEVARD, TALLAHASSEE, FL, 32308 |
Plan administrator’s name and address
Administrator’s EIN | 986032711 |
Plan administrator’s name | EXP ENERGY SERVICES, INC. |
Plan administrator’s address | 1300 METROPOLITAN BOULEVARD, TALLAHASSEE, FL, 32308 |
Administrator’s telephone number | 8503855441 |
Signature of
Role | Plan administrator |
Date | 2012-06-12 |
Name of individual signing | JULIET FISHER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Walters Deborah | Chief Financial Officer | 205 North Michigan Ave., Chicago, IL, 60601 |
Dvorak Ivan | Chief Executive Officer | 205 North Michigan Ave., Chicago, IL, 60601 |
Dvorak Mark | Director | 205 North Michigan Ave., Chicago, IL, 60601 |
Walters Deborah | Treasurer | 205 North Michigan Ave., Chicago, IL, 60601 |
Dvorak Mark | President | 205 North Michigan Ave., Chicago, IL, 60601 |
Gale Richard | Vice President | 1300 Metropolitan Blvd., 32308, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 205 North Michigan Ave., Suite 3600, Chicago, IL 60601 | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 205 North Michigan Ave., Suite 3600, Chicago, IL 60601 | - |
AMENDMENT | 2012-02-27 | - | AFFIDAVIT FILED CHANGING OFFICERS/D IRECTORS |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-27 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2011-09-27 | CT CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 2011-04-04 | EXP ENERGY SERVICES INC. | - |
REINSTATEMENT | 2007-09-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-24 |
AMENDED ANNUAL REPORT | 2022-05-16 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State