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 |
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 | - |
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 | - |
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