Search icon

4FRONT ENGINEERED SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: 4FRONT ENGINEERED SOLUTIONS, 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: 08 Jan 2008 (17 years ago)
Document Number: F08000000186
FEI/EIN Number 39-0866333

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1612 Hutton Drive/Suite 140, Carrollton, TX, 75006, US
Mail Address: 1612 Hutton Drive/Suite 140, Carrollton, TX, 75006, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324
Heslin Page Secretary 1612 Hutton Drive/Suite 140, Carrollton, TX, 75006
Hurley Joseph Treasurer 1612 Hutton Drive/Suite 140, Carrollton, TX, 75006
White Justin President 1612 Hutton Drive/Suite 140, Carrollton, TX, 75006
Hawk Robert Vice President 1612 Hutton Drive/Suite 140, Carrollton, TX, 75006
Talbot Ryan Vice President 1612 Hutton Drive/Suite 140, Carrollton, TX, 75006
Lindholm Marina Director 1612 Hutton Drive/Suite 140, Carrollton, TX, 75006

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000055978 ENTREMATIC USA EXPIRED 2014-06-10 2019-12-31 - 1612 HUTTON DRIVE,SUITE 140, CARROLLTON, TX, 75006

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 1612 Hutton Drive/Suite 140, Carrollton, TX 75006 -
CHANGE OF MAILING ADDRESS 2024-03-19 1612 Hutton Drive/Suite 140, Carrollton, TX 75006 -
REGISTERED AGENT NAME CHANGED 2013-04-11 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State