Entity Name: | MICHAEL K. SWIM, CONSULTING ENGINEER, 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: | 04 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 2017 (8 years ago) |
Document Number: | F15000003968 |
FEI/EIN Number |
431589825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18207 EDISON AVENUE, CHESTERFIELD, MO, 63005 |
Mail Address: | 18207 EDISON AVENUE, CHESTERFIELD, MO, 63005 |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
CORNETT JAMES C | President | 18207 EDISON AVENUE, CHESTERFIELD, MO, 63005 |
KWIATKOWSKI RICHARD E | Vice President | 18207 EDISON AVENUE, CHESTERFIELD, MO, 63005 |
HULETT CHRISTIAN W | Director | 18207 EDISON AVENUE, CHESTERFIELD, MO, 63005 |
HUETTENMEYER JEFFREY A | Director | 18207 EDISON AVENUE, CHESTERFIELD, MO, 63005 |
SCOTT BRIAN D | Secretary | 18207 EDISON AVENUE, CHESTERFIELD, MO, 63005 |
Vande Velde Michael C | Director | 18207 EDISON AVENUE, CHESTERFIELD, MO, 63005 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000059954 | SSC ENGINEERING, INC. | ACTIVE | 2018-05-17 | 2028-12-31 | - | 18207 EDISON AVENUE, CHESTERFIELD, MO, 63005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-17 | 18207 Edison Avenue, Chesterfield, MO 63005 | - |
CHANGE OF MAILING ADDRESS | 2025-01-17 | 18207 Edison Avenue, Chesterfield, MO 63005 | - |
REINSTATEMENT | 2017-01-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-11 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-11 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-21 |
AMENDED ANNUAL REPORT | 2021-06-04 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-11 |
REINSTATEMENT | 2017-01-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State