Search icon

4FRONT ENGINEERED SOLUTIONS, INC.

Company Details

Entity Name: 4FRONT ENGINEERED SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 08 Jan 2008 (17 years ago)
Document Number: F08000000186
FEI/EIN Number 39-0866333
Address: 1612 Hutton Drive/Suite 140, Carrollton, TX 75006
Mail Address: 1612 Hutton Drive/Suite 140, Carrollton, TX 75006
Place of Formation: WISCONSIN

Agent

Name Role Address
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324

Secretary

Name Role Address
Heslin, Page Secretary 1612 Hutton Drive/Suite 140, Carrollton, TX 75006

Treasurer

Name Role Address
Hurley, Joseph Treasurer 1612 Hutton Drive/Suite 140, Carrollton, TX 75006

President

Name Role Address
White, Justin President 1612 Hutton Drive/Suite 140, Carrollton, TX 75006

Vice President of Operations

Name Role Address
Hawk, Robert Vice President of Operations 1612 Hutton Drive/Suite 140, Carrollton, TX 75006

Vice President

Name Role Address
Talbot, Ryan Vice President 1612 Hutton Drive/Suite 140, Carrollton, TX 75006

Director

Name Role Address
Lindholm, Marina Director 1612 Hutton Drive/Suite 140, Carrollton, TX 75006
White, Justin Director 1612 Hutton Drive/Suite 140, Carrollton, TX 75006
Viitala, Mikko 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 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-03-19 1612 Hutton Drive/Suite 140, Carrollton, TX 75006 No data
REGISTERED AGENT NAME CHANGED 2013-04-11 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data

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: 26 Jan 2025

Sources: Florida Department of State