Entity Name: | MCCLURE ENGINEERING CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 02 May 2017 (8 years ago) |
Document Number: | F17000001984 |
FEI/EIN Number | 420982931 |
Address: | 1360 NW 121st. Street, Clive, IA, 50325, US |
Mail Address: | 1360 NW 121st. Street, Clive, IA, 50325, US |
Place of Formation: | IOWA |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
LUTZ TERRY | Chairman | 1360 NW 121ST STREET, CLIVE, IA, 50325 |
Name | Role | Address |
---|---|---|
Pudenz Jay | Treasurer | 1360 NW 121ST STREET, CLIVE, IA, 50325 |
Name | Role | Address |
---|---|---|
Vogel Justin | Vice President | 1360 NW 121st. Street, Clive, IA, 50325 |
DAILEY CODY | Vice President | 1360 NW 121ST STREET, CLIVE, IA, 50325 |
Name | Role | Address |
---|---|---|
Gillen Rose | Director | 1360 NW 121ST STREET, CLIVE, IA, 50325 |
Smith Tom | Director | 1360 NW 121ST STREET, CLIVE, IA, 50325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-01 | REGISTERED AGENT SOLUTIONS, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-29 | 1360 NW 121st. Street, Clive, IA 50325 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-29 | 1360 NW 121st. Street, Clive, IA 50325 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-27 |
Reg. Agent Change | 2021-02-01 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-10 |
Foreign Profit | 2017-05-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State