Search icon

R.V. KUHNS & ASSOCIATES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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