Entity Name: | AEGEUS INSPECTION SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 07 Nov 2013 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Jul 2023 (2 years ago) |
Document Number: | F13000004876 |
FEI/EIN Number | 48-1259869 |
Address: | 11801 South Sam Houston Pkwy West, Suite 100, Houston, TX, 77031, US |
Mail Address: | 11801 South Sam Houston Pkwy West, Suite 100, Houston, TX, 77031, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Deng James | Chie | 11801 South Sam Houston Pkwy West, Houston, TX, 77031 |
Name | Role | Address |
---|---|---|
Cook Kyle | Chief Financial Officer | 11801 South Sam Houston Pkwy West, Houston, TX, 77031 |
Name | Role | Address |
---|---|---|
Celano Lauren | Vice President | 11801 South Sam Houston Pkwy West, Houston, TX, 77031 |
Name | Role | Address |
---|---|---|
Warren Gregory | Gene | 11801 South Sam Houston Pkwy West, Houston, TX, 77031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 11801 South Sam Houston Pkwy West, Suite 100, Houston, TX 77031 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 11801 South Sam Houston Pkwy West, Suite 100, Houston, TX 77031 | No data |
NAME CHANGE AMENDMENT | 2023-07-06 | AEGEUS INSPECTION SOLUTIONS, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-14 | COGENCY GLOBAL INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-14 | 115 N CALHOUN ST #4, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
Name Change | 2023-07-06 |
ANNUAL REPORT | 2023-04-12 |
Reg. Agent Change | 2022-04-14 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State