Entity Name: | KANSAS ASPHALT, 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: | 27 Aug 2012 (13 years ago) |
Document Number: | F12000003532 |
FEI/EIN Number |
743105553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7000 WEST 206TH STREET, BUCYRUS, KS, 66013, US |
Mail Address: | 7000 WEST 206TH STREET, BUCYRUS, KS, 66013, US |
Place of Formation: | KANSAS |
Name | Role | Address |
---|---|---|
JEFFRIES JANE | Boar | 7000 WEST 206TH STREET, BUCYRUS, KS, 66013 |
Eckert Candi | Chief Financial Officer | 7000 W. 206th Street, Bucyrus, KS, 66013 |
Jeffries Andrew | President | 7000 WEST 206TH STREET, BUCYRUS, KS, 66013 |
Jeffries Charles | Chief Executive Officer | 7000 WEST 206TH STREET, BUCYRUS, KS, 66013 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000109490 | FLORIDA PAVEMENT MANAGEMENT | ACTIVE | 2012-11-13 | 2027-12-31 | - | 7000 W. 206TH ST., BUCYRUS, KS 66013, BUCYRUS, KS, 66013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-19 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-19 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-22 | 7000 WEST 206TH STREET, BUCYRUS, KS 66013 | - |
CHANGE OF MAILING ADDRESS | 2018-01-22 | 7000 WEST 206TH STREET, BUCYRUS, KS 66013 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-09 |
Reg. Agent Change | 2019-04-19 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State