Search icon

EXP ENERGY SERVICES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Ahn Hae-Jin ( Secretary 1595 Clark Blvd., Brampton, On, L6T 41
Dvorak Ivan Chairman 205 N. Michigan Ave., Chicago, IL, 60601
Dvorak Mark Chief Operating Officer 700 Lake Road, Lake Forest, IL, 60045
Walters Deborah Chief Financial Officer 205 N. Michigan Ave., Chicago, IL, 60601
Dvorak Ivan Chief Executive Officer 205 N. Michigan Ave., Chicago, IL, 60601
Gale Richard Vice President 1300 Metropolitan Blvd, Tallahassee, FL, 32308

Form 5500 Series

Employer Identification Number (EIN):
986032711
Plan Year:
2012
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
67
Sponsors Telephone Number:

Events

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 - -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State