Search icon

NORTHSTAR ENERGY SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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