Search icon

KUPPER ENGINEERING, INC.

Company Details

Entity Name: KUPPER ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Apr 2008 (17 years ago)
Date of dissolution: 02 Oct 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Oct 2020 (4 years ago)
Document Number: F08000001473
FEI/EIN Number 233095806
Mail Address: 300 BROOKSIDE AVENUE, BUILDING 14, AMBLER, PA, 19002, US
Address: 300 BROOKSIDE AVE BLDG 14, AMBLER, PA, 19002
Place of Formation: PENNSYLVANIA

President

Name Role Address
KUPPER SCOTT T President 300 BROOKSIDE AVE., Ambler, PA, 19002

Director

Name Role Address
KUPPER SCOTT T Director 300 BROOKSIDE AVE., Ambler, PA, 19002

Treasurer

Name Role Address
KUPPER SCOTT T Treasurer 300 BROOKSIDE AVE., Ambler, PA, 19002

Vice President

Name Role Address
MILLER KARL Vice President 300 BROOKSIDE AVE., AMBLER, PA, 19002
ROSENBERGER CRAIG Vice President 300 Brookside Ave., Bldg. 14, Ambler, PA, 19002
PARISE PHILIP Vice President 300 BROOKSIDE AVE BLDG 14, AMBLER, PA, 19002

Secretary

Name Role Address
WILLIAMSON JO A Secretary 300 BROOKSIDE AVE., BLDG. 14, AMBLER, PA, 19002

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-10-02 No data No data
CHANGE OF MAILING ADDRESS 2020-10-02 300 BROOKSIDE AVE BLDG 14, AMBLER, PA 19002 No data
REGISTERED AGENT CHANGED 2020-10-02 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-10 300 BROOKSIDE AVE BLDG 14, AMBLER, PA 19002 No data

Documents

Name Date
WITHDRAWAL 2020-10-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
Reg. Agent Change 2018-08-10
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State