Search icon

FAY SOUTHEAST INC. - Florida Company Profile

Company Details

Entity Name: FAY SOUTHEAST 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: 21 Jul 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Mar 2021 (4 years ago)
Document Number: F15000003179
FEI/EIN Number 541212383

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

Address: Two Allegheny Center, Nova Tower, Pittsburgh, PA, 15212, US
Mail Address: Two Allegheny Center, Nova Tower, Pittsburgh, PA, 15212, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
Gemmel Alan Director One Allegheny Sq, Pittsburgh, PA, 15212
Walters Durant Director 1871 Poplar Ridge Rd, Pasadena, MD, 21222
Greene John Director 9518 28TH Bay St, Norfolk, VA, 23515
Rihn Kevin Treasurer 4216 Grandview Dr., Gibsonia, PA, 15044
Acri Vincent J Secretary 107 Leatherbark Rd, Cranberry Township, PA, 16066
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 Two Allegheny Center, Nova Tower, Suite 800, Pittsburgh, PA 15212 -
CHANGE OF MAILING ADDRESS 2024-02-05 Two Allegheny Center, Nova Tower, Suite 800, Pittsburgh, PA 15212 -
REGISTERED AGENT NAME CHANGED 2022-08-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-08-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2021-03-23 FAY SOUTHEAST INC. -
AMENDMENT 2020-04-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
Reg. Agent Change 2022-08-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
Name Change 2021-03-23
Amendment 2020-04-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State