Entity Name: | PIKE CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 02 Jan 2001 (24 years ago) |
Branch of: | PIKE CONSTRUCTION SERVICES, INC., NEW YORK (Company Number 1040491) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Jan 2023 (2 years ago) |
Document Number: | F01000000009 |
FEI/EIN Number | 161279112 |
Address: | ONE CIRCLE STREET, ROCHESTER, NY, 14607, US |
Mail Address: | ONE CIRCLE STREET, ROCHESTER, NY, 14607, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
JUDSON RUFUS H | Chief Executive Officer | ONE CIRCLE STREET, ROCHESTER, NY, 14607 |
Name | Role | Address |
---|---|---|
Robinson Dennis | Vice President | 5850 T G Lee Boulevard, Orlando, FL, 32822 |
Richtmyer Michael | Vice President | ONE CIRCLE STREET, ROCHESTER, NY, 14607 |
Name | Role | Address |
---|---|---|
TEHAN WILLIAM P | President | ONE CIRCLE STREET, ROCHESTER, NY, 14607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000065123 | PIKE RESIDENTIAL | ACTIVE | 2023-05-25 | 2028-12-31 | No data | ONE CIRCLE STREET, ROCHESTER, NY, 14607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-02 | BUSINESS FILINGS INCORPORATED | No data |
NAME CHANGE AMENDMENT | 2023-01-09 | PIKE CONSTRUCTION SERVICES, INC. | No data |
Name | Date |
---|---|
Reg. Agent Change | 2024-07-02 |
ANNUAL REPORT | 2024-01-29 |
AMENDED ANNUAL REPORT | 2023-05-27 |
ANNUAL REPORT | 2023-02-14 |
Name Change | 2023-01-09 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State