Entity Name: | HEAPY ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 21 Jan 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 May 2009 (16 years ago) |
Document Number: | F09000000287 |
FEI/EIN Number | 311743951 |
Address: | 1400 W. DOROTHY LANE, DAYTON, OH, 45409 |
Mail Address: | 1400 W. DOROTHY LANE, DAYTON, OH, 45409 |
Place of Formation: | OHIO |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
FERDELMAN JOSEPH | Vice President | 1400 W. DOROTHY LANE, DAYTON, OH, 45409 |
Name | Role | Address |
---|---|---|
BRUMFIELD MARK | Chief Executive Officer | 1400 W. DOROTHY LANE, DAYTON, OH, 45409 |
Name | Role | Address |
---|---|---|
Turkaly John | Chief Financial Officer | 1400 W. DOROTHY LANE, DAYTON, OH, 45409 |
Name | Role | Address |
---|---|---|
O'brien john | Secretary | 1400 W. DOROTHY LANE, DAYTON, OH, 45409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
AMENDMENT | 2009-05-18 | No data | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State