Entity Name: | INTERMOUNTAIN SLURRY SEAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 13 Jun 2012 (13 years ago) |
Document Number: | F12000002469 |
FEI/EIN Number | 87-0307259 |
Address: | 520 North 400 West, North Salt Lake City, UT, 84054, US |
Mail Address: | 520 North 400 West, North Salt Lake City, UT, 84054, US |
Place of Formation: | WYOMING |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | C/O ST CORPORATION SYSTEM, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Stinson Ashley M | Vice President | 520 North 400 West, North Salt Lake City, UT, 84054 |
Chase Robert K | Vice President | 520 North 400 West, North Salt Lake City, UT, 84054 |
Bowen Joshua R | Vice President | 520 North 400 West, North Salt Lake City, UT, 84054 |
Goodwin Kelsie M | Vice President | 520 North 400 West, North Salt Lake City, UT, 84054 |
Name | Role | Address |
---|---|---|
Shippy John M | Secretary | 520 North 400 West, North Salt Lake City, UT, 84054 |
Name | Role | Address |
---|---|---|
Price Gary M | President | 520 North 400 West, North Salt Lake City, UT, 84054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 520 North 400 West, North Salt Lake City, UT 84054 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 520 North 400 West, North Salt Lake City, UT 84054 | No data |
REGISTERED AGENT NAME CHANGED | 2013-02-11 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-11 | C/O ST CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State