Entity Name: | KOMPAN, 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: | 20 Jun 2012 (13 years ago) |
Document Number: | F12000002586 |
FEI/EIN Number |
910819688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O MARTENSEN WRIGHT PC, ONE CAPITOL MALL, SUITE 670, SACRAMENTO, CA, 95814, US |
Address: | 605 W. Howard Ln., Suite 101, Austin, TX, 78753, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
WRIGHT, JR. EDWARD J | Secretary | One Capitol Mall, SACRAMENTO, CA, 95814 |
Damgaard-Hansen Henrik F | Chairman | CF TIETGENS BLVD 32 C, ODENSE, DK522 |
Lewis Eric | Treasurer | 605 W. Howard Ln., Austin, TX, 78753 |
Elkjaer-Larsen Peter | Vice Chairman | CF TIETGENS BLVD 32 C, ODENSE, DK, DK522 |
Montzka Jethro | President | 605 W. Howard Ln., Austin, TX, 78753 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-03 | 605 W. Howard Ln., Suite 101, Austin, TX 78753 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-05 | 605 W. Howard Ln., Suite 101, Austin, TX 78753 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-17 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000498174 | TERMINATED | 1000000902523 | COLUMBIA | 2021-09-27 | 2041-09-29 | $ 19,151.48 | 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 | 2024-04-16 |
ANNUAL REPORT | 2023-03-03 |
AMENDED ANNUAL REPORT | 2022-09-23 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-26 |
Reg. Agent Change | 2017-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State