Search icon

FLUKE ELECTRONICS CORPORATION - Florida Company Profile

Company Details

Entity Name: FLUKE ELECTRONICS CORPORATION
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: 09 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2016 (8 years ago)
Document Number: F10000003575
FEI/EIN Number 912171817

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6920 SEAWAY BLVD, EVERETT, WA, 98203, US
Mail Address: C/O DUCHARME, MCMILLEN & ASSOC., PO BOX 80600, INDIANAPOLIS, IN, 46280, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WAXMAN JASON President 6920 SEAWAY BLVD, EVERETT, WA, 98203
CROSS BRIDGET Asst 14150 SW KARL BRAUN DR, BEAVERTON, OR, 97005
MULHALL CHRISTOPHER M Vice President 6920 SEAWAY BLVD, EVERETT, WA, 98203
YADAVA RAJESH Vice President 6920 SEAWAY BLVD, EVERETT, WA, 98203
KIM DANIEL B Vice President 6920 SEAWAY BLVD, EVERETT, WA, 98203
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 6920 SEAWAY BLVD, EVERETT, WA 98203 -
REINSTATEMENT 2016-11-10 - -
CHANGE OF MAILING ADDRESS 2016-11-10 6920 SEAWAY BLVD, EVERETT, WA 98203 -
REGISTERED AGENT NAME CHANGED 2016-11-10 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-04-06 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000577825 TERMINATED 1000000793286 COLUMBIA 2018-08-09 2028-08-15 $ 456.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-11-10
ANNUAL REPORT 2014-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State