Entity Name: | R.V. KUHNS & ASSOCIATES, 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: | 26 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Apr 2011 (14 years ago) |
Document Number: | F08000001385 |
FEI/EIN Number |
930910652
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 222 SW Columbia St., Suite 600, Portland, OR, 97201, US |
Mail Address: | 222 SW Columbia St., Suite 600, Portland, OR, 97201, US |
Place of Formation: | OREGON |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
GRATSINGER REBECCA A | Chief Executive Officer | 222 SW Columbia St., Suite 600, Portland, OR, 97201 |
HUNTER SPENCER | Co | 222 SW Columbia St., Suite 600, Portland, OR, 97201 |
HUNTER SPENCER | President | 222 SW Columbia St., Suite 600, Portland, OR, 97201 |
BOREK RANDY | Chief Financial Officer | 222 SW Columbia St., Suite 600, Portland, OR, 97201 |
Johnson Anthony | Co | 222 SW Columbia St., Suite 600, Portland, OR, 97201 |
Johnson Anthony | President | 222 SW Columbia St., Suite 600, Portland, OR, 97201 |
Miller Jeremy | Director | 222 SW Columbia St., Suite 600, Portland, OR, 97201 |
Bauer Matthias A | Director | 222 SW Columbia St., Suite 600, Portland, OR, 97201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-16 | 222 SW Columbia St., Suite 600, Portland, OR 97201 | - |
CHANGE OF MAILING ADDRESS | 2024-08-16 | 222 SW Columbia St., Suite 600, Portland, OR 97201 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-17 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 2011-04-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-16 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-31 |
Reg. Agent Change | 2020-06-17 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-08-27 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-05-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State