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 |
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 | - |
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 | - | - |
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 |
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