Search icon

KINECTRICS AES INC. - Florida Company Profile

Branch

Company Details

Entity Name: KINECTRICS AES 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 Sep 2013 (12 years ago)
Branch of: KINECTRICS AES INC., ILLINOIS (Company Number CORP_55864217)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: F13000004058
FEI/EIN Number 36-3693288

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2135 City Gate Lane, Suite 100, Naperville, IL, 60563, US
Mail Address: 2135 City Gate Lane, Suite 100, Naperville, IL, 60563, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Harris David Director 2135 City Gate Lane, Naperville, IL, 60563
Marner Karen Director 2135 City Gate Lane, Naperville, IL, 60563
D'Angelo John Director 2135 City Gate Lane, Naperville, IL, 60563
Harris David Secretary 2135 City Gate Lane, Naperville, IL, 60563
Marner Karen Secretary 2135 City Gate Lane, Naperville, IL, 60563
Marner Karen Treasurer 2135 City Gate Lane, Naperville, IL, 60563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000122675 AUTOMATED ENGINEERING SERVICES CORPORATION EXPIRED 2013-12-16 2018-12-31 - 40 SHUMAN BLVD., SUITE 340, NAPERVILLE, IL, 60563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 2135 City Gate Lane, Suite 100, Naperville, IL 60563 -
CHANGE OF MAILING ADDRESS 2024-04-16 2135 City Gate Lane, Suite 100, Naperville, IL 60563 -
NAME CHANGE AMENDMENT 2018-01-02 KINECTRICS AES INC. -
NAME CHANGE AMENDMENT 2015-01-22 AMEC FOSTER WHEELER AES, INC. -
NAME CHANGE AMENDMENT 2013-12-12 AMEC AES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-23
Name Change 2018-01-02
ANNUAL REPORT 2017-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State