Entity Name: | BILFINGER INDUSTRIAL SERVICES 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: | 24 Apr 2008 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Apr 2013 (12 years ago) |
Document Number: | F08000001863 |
FEI/EIN Number |
26-1983340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2909 Aaron Street, Deer Park, TX, 77536, US |
Mail Address: | 2909 Aaron Street, Deer Park, TX, 77536, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Staines Christopher | President | 2909 Aaron Street, Deer Park, TX, 77536 |
Baker Matthew | Vice President | 2909 Aaron Street, Deer Park, TX, 77536 |
Oatman Paul | Director | 2909 Aaron Street, Deer Park, TX, 77536 |
Chippas Stephen | Vice President | 2909 Aaron Street, Deer Park, TX, 77536 |
Helbling Kerry | Chief Financial Officer | 2909 Aaron Street, Deer Park, TX, 77536 |
Preisman Geoff | Director | 2909 Aaron Street, Deer Park, TX, 77536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 2909 Aaron Street, Deer Park, TX 77536 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 2909 Aaron Street, Deer Park, TX 77536 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-30 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-14 | C T CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 2013-04-25 | BILFINGER INDUSTRIAL SERVICES INC. | - |
NAME CHANGE AMENDMENT | 2012-03-21 | BIS INDUSTRIAL SERVICES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000165215 | TERMINATED | 1000000985198 | COLUMBIA | 2024-03-18 | 2044-03-20 | $ 6,815.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
AMENDED ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-10 |
Reg. Agent Change | 2018-08-14 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State