Entity Name: | MI-TECH UTILITY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 23 Oct 2012 (12 years ago) |
Document Number: | F12000004342 |
FEI/EIN Number | 39-1994754 |
Address: | 46 S Rolling Meadows Drive, Fond du Lac, WI 54937 |
Mail Address: | 46 S Rolling Meadows Drive, Fond du Lac, WI 54937 |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Henschel, Jerrod | Director | 46 S Rolling Meadows Drive, Fond du Lac, WI 54937 |
Meyer, Todd | Director | 46 S Rolling Meadows Drive, Fond du Lac, WI 54937 |
Name | Role | Address |
---|---|---|
Henschel, Jerrod | President | 46 S Rolling Meadows Drive, Fond du Lac, WI 54937 |
Name | Role | Address |
---|---|---|
Henschel, Jerrod | Executive Vice President | 46 S Rolling Meadows Drive, Fond du Lac, WI 54937 |
Name | Role | Address |
---|---|---|
Erickson, Tim | Vice President | 46 S Rolling Meadows Drive, Fond du Lac, WI 54937 |
Name | Role | Address |
---|---|---|
Schill, Troy | Treasurer | 46 S Rolling Meadows Drive, Fond du Lac, WI 54937 |
Name | Role | Address |
---|---|---|
Meyer, Todd | Secretary | 46 S Rolling Meadows Drive, Fond du Lac, WI 54937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 46 S Rolling Meadows Drive, Fond du Lac, WI 54937 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 46 S Rolling Meadows Drive, Fond du Lac, WI 54937 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State