Entity Name: | A.E. PETSCHE COMPANY, 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: | 09 Sep 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Apr 2018 (7 years ago) |
Document Number: | F13000003843 |
FEI/EIN Number |
75-1238083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 Nolan Ryan Expressway, Arlington, TX, 76011, US |
Mail Address: | 2112 W Division St., Arlington, TX, 76012, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
MARANO Richard J | Director | 1401 Nolan Ryan Expressway, Arlington, TX, 76011 |
JEAN-CLAUDE CARINE L | Secretary | 9151 East Panorama Circle, Centennial, CO, 80112 |
CASALE MICHAEL M | Vice President | 1401 Nolan Ryan Expressway, Arlington, TX, 76011 |
Harris Jacob | President | 1401 Nolan Ryan Expressway, Arlington, TX, 76011 |
Windbigler Bradley A | Treasurer | 9151 East Panorama Circle, Centennial, CO, 80112 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 1401 Nolan Ryan Expressway, Arlington, TX 76011 | - |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 1401 Nolan Ryan Expressway, Arlington, TX 76011 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-27 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 2018-04-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-17 |
Reg. Agent Change | 2022-10-27 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-03-22 |
REINSTATEMENT | 2018-04-03 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-07-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State