Search icon

KLEINFELDER, INC.

Company Details

Entity Name: KLEINFELDER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 23 Dec 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jan 2023 (2 years ago)
Document Number: F13000005489
FEI/EIN Number 94-1532513
Address: 770 First Avenue, Suite 400, San Diego, CA 92101
Mail Address: 770 First Avenue, Suite 400, San Diego, CA 92101
Place of Formation: CALIFORNIA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Secretary

Name Role Address
Hillman, Scott B Secretary 770 First Avenue, Suite 400 San Diego, CA 92101

Director

Name Role Address
Armstrong, Louis J Director 770 First Avenue, Suite 400 San Diego, CA 92101
Murphy, John A Director 770 First Avenue, Suite 400 San Diego, CA 92101
Hillman, Scott B Director 770 First Avenue, Suite 400 San Diego, CA 92101

Chief Financial Officer

Name Role Address
Soderquist, Erik Chief Financial Officer 770 First Avenue, Suite 400 San Diego, CA 92101

Assistant Secretary

Name Role Address
Rios, Jennifer Assistant Secretary 770 First Avenue, Suite 400 San Diego, CA 92101

President

Name Role Address
Armstrong, Louis J President 770 First Avenue, Suite 400 San Diego, CA 92101

Chief Executive Officer

Name Role Address
Armstrong, Louis J Chief Executive Officer 770 First Avenue, Suite 400 San Diego, CA 92101

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 770 First Avenue, Suite 400, San Diego, CA 92101 No data
CHANGE OF MAILING ADDRESS 2024-03-05 770 First Avenue, Suite 400, San Diego, CA 92101 No data
AMENDMENT 2023-01-05 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-22 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-26
Amendment 2023-01-05
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-02
Reg. Agent Change 2021-01-22
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11

Date of last update: 22 Jan 2025

Sources: Florida Department of State