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 |
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 |
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 |
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. | - |
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