Search icon

HII NUCLEAR INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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