Search icon

SIOUX FALLS TOWER SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: SIOUX FALLS TOWER SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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: 25 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2023 (a year ago)
Document Number: F08000000366
FEI/EIN Number 46-0405800

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

Address: 4300 N. NORTHVIEW AVE., SIOUX FALLS, SD 57107-0849
Mail Address: 4300 N. NORTHVIEW AVE., SIOUX FALLS, SD 57107-0849
Place of Formation: SOUTH DAKOTA

Key Officers & Management

Name Role Address
SNYDER, CRAIG M Chairman 4300 N. Northview Ave., SIOUX FALLS, SD 57107
SNYDER, CRAIG M President 4300 N. Northview Ave., SIOUX FALLS, SD 57107
SNYDER, CRAIG M Chief Executive Officer 4300 N. Northview Ave., SIOUX FALLS, SD 57107
KENNINGTON, EMILY Director 4300 N. Northview Ave., SIOUX FALLS, SD 57107
KENNINGTON, EMILY Secretary 4300 N. Northview Ave., SIOUX FALLS, SD 57107
KENNINGTON, EMILY Treasurer 4300 N. Northview Ave., SIOUX FALLS, SD 57107
KENNINGTON, EMILY Chief Operating Officer 4300 N. Northview Ave., SIOUX FALLS, SD 57107
Eastman, Jonathan G President 4300 N. Northview Ave., Sioux Falls, SD 57107
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-12 - -
REGISTERED AGENT NAME CHANGED 2023-12-12 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 4300 N. NORTHVIEW AVE., SIOUX FALLS, SD 57107-0849 -
CHANGE OF MAILING ADDRESS 2018-03-12 4300 N. NORTHVIEW AVE., SIOUX FALLS, SD 57107-0849 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-06 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-12-12
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-04
ANNUAL REPORT 2012-01-04

Date of last update: 25 Feb 2025

Sources: Florida Department of State