Entity Name: | NORTHSTAR 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: | 12 Mar 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Mar 2013 (12 years ago) |
Document Number: | F02000001357 |
FEI/EIN Number |
560861169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2727 North Loop West, Houston, TX, 77008, US |
Address: | 11712 Statesville Rd, Huntersville, NC, 28078, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
Cassidy Randolph B | Chief Executive Officer | 37471 Highway 427, Prairieville, LA, 70769 |
RUSHING SCOTT | Vice President | 11712 Statesville Rd, Huntersville, NC, 28078 |
SACKETT LESLIE D | Chief Financial Officer | 1608 MARGARET STREET, HOUSTON, TX, 77093 |
BRADFORD, III CECIL D | Seni | 11712 Statesville Rd, Huntersville, NC, 28078 |
SANTOS CLAUDIA G | Secretary | 2727 North Loop West, Houston, TX, 77008 |
CAMPBELL CAROLYN B | Director | 2727 North Loop West, Houston, TX, 77008 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-13 | 11712 Statesville Rd, Huntersville, NC 28078 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 11712 Statesville Rd, Huntersville, NC 28078 | - |
NAME CHANGE AMENDMENT | 2013-03-08 | NORTHSTAR ENERGY SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 2010-07-14 | INFRASOURCE PIPELINE FACILITIES, INC. | - |
REGISTERED AGENT NAME CHANGED | 2002-11-22 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-11-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State