Entity Name: | HII NUCLEAR 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: | 07 Apr 2003 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Sep 2018 (7 years ago) |
Document Number: | F03000001751 |
FEI/EIN Number |
132635898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11815 Fountain Way Suite 500, SUITE 190, Newport News, VA, 23606, US |
Mail Address: | 4101 Washington Avenue, Bldg 909-7, Newport News, VA, 23607, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324 |
Monroe Charles RJr. | Secretary | 4101 Washington Avenue, Newport News, VA, 23607 |
Wyatt D. R | Treasurer | 4101 Washington Avenue, Newport News, VA, 23607 |
Lempke Michael K | President | 11815 Fountain Way Suite 500, Newport News, VA, 23606 |
Lint-Conway Karen Jr. | Tax | 4101 Washington Avenue, Newport News, VA, 23601 |
Schwartz Garry S | Chief Operating Officer | 12730 Fair Lakes Cir, Fairfax, VA, 22033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-26 | 11815 Fountain Way Suite 500, SUITE 190, Newport News, VA 23606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-08 | 11815 Fountain Way Suite 500, SUITE 190, Newport News, VA 23606 | - |
NAME CHANGE AMENDMENT | 2018-09-10 | HII NUCLEAR INC. | - |
NAME CHANGE AMENDMENT | 2016-06-14 | STOLLER NEWPORT NEWS NUCLEAR, INC. | - |
REGISTERED AGENT NAME CHANGED | 2005-02-11 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-11 | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-06-11 |
Name Change | 2018-09-10 |
ANNUAL REPORT | 2018-05-16 |
ANNUAL REPORT | 2017-04-18 |
Name Change | 2016-06-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State