Search icon

KINECTRICS AES INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

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 800 Kipling Avenue, Toronto, On, M8Z 55
Marner Karen Director 800 Kipling Avenue, Toronto, On, M8Z 55
D'Angelo John Director 800 Kipling Avenue, Toronto, On, M8Z 55
Marner Karen Secretary 800 Kipling Avenue, Toronto, On, M8Z 55
Marner Karen Treasurer 800 Kipling Avenue, Toronto, On, M8Z 55
Harris David President 800 Kipling Avenue, Toronto, On, M8Z 55

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State