Entity Name: | ACUREN INSPECTION, 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: | 05 Aug 2008 (17 years ago) |
Document Number: | F08000003433 |
FEI/EIN Number |
752332601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14434 Medical Complex Drive, Tomball, TX, 77377, US |
Mail Address: | 14434 Medical Complex Drive, Tomball, TX, 77377, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Sutherland Fiona E | Secretary | 2301 Premier Way, Sherwood Park, AB, T8H 28 |
Pizzey Talman | President | 2301 Premier Way, Sherwood Park, AB, T8H 28 |
Palmieri-Lafferty Gina | Asst | 30 MAIN STREET, DANBURY, CT, 06810 |
Schultes Kristin | Treasurer | 14434 Medical Complex Drive, Tomball, TX, 77377 |
Conway Greg | Assi | 14434 Medical Complex Drive, Tomball, TX, 77377 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000154417 | VERSA INTEGRITY GROUP,INC | ACTIVE | 2022-12-15 | 2027-12-31 | - | 4301 HWY 27 SOUTH, SULPHUR, LA, 70665 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-24 | 30 MAIN STREET, SUITE 402, DANBURY, CT 06810 | - |
CHANGE OF MAILING ADDRESS | 2012-04-24 | 30 MAIN STREET, SUITE 402, DANBURY, CT 06810 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-22 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State