Entity Name: | H&S FOREST PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 05 Oct 2012 (12 years ago) |
Document Number: | F12000004087 |
FEI/EIN Number | 31-1301307 |
Address: | 2900 Peach Ridge Ave NW, Grand Rapids, MI 49534 |
Mail Address: | 2900 Peach Ridge Ave NW, Grand Rapids, MI 49534 |
Place of Formation: | OHIO |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Kamps, Mitchell | Director | 2900 Peach Ridge Ave NW, Grand Rapids, MI 49534 |
Grisham, Mark | Director | 2900 Peach Ridge Ave NW, Grand Rapids, MI 49534 |
Name | Role | Address |
---|---|---|
Kamps, Mitchell | President | 2900 Peach Ridge Ave NW, Grand Rapids, MI 49534 |
Name | Role | Address |
---|---|---|
Minster, Phil | Treasurer | 665 Seward Ave NW, Suite 301 Grand Rapids, MI 49504 |
Name | Role | Address |
---|---|---|
Gilson, Sarah J. | Secretary | 2900 Peach Ridge Ave NW, Grand Rapids, MI 49534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | 2900 Peach Ridge Ave NW, Grand Rapids, MI 49534 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-22 | 2900 Peach Ridge Ave NW, Grand Rapids, MI 49534 | No data |
REGISTERED AGENT NAME CHANGED | 2022-07-08 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-22 |
Reg. Agent Change | 2022-07-08 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-14 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State