Search icon

STANTEC ENERGY & RESOURCES INC.

Company Details

Entity Name: STANTEC ENERGY & RESOURCES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 09 May 2018 (7 years ago)
Date of dissolution: 26 Jan 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Jan 2022 (3 years ago)
Document Number: F18000002178
FEI/EIN Number 47-5194814
Address: 370 INTERLOCKEN BLVD STE 300, BROOMFIELD, CO 80021
Mail Address: 10220 - 103 AVENUE NW, SUITE 400, EDMONTON, ALBERTA T5J 0K4 CA
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

PRESIDENT

Name Role Address
JOHNSTON, GORDON A PRESIDENT 10220 - 103 AVENUE NW, SUITE 400 EDMONTON, ALBERTA T5J 0K4 CA

Chief Operating Officer

Name Role Address
LERNER, STUART E Chief Operating Officer 475 FIFTH AVENUE, 12TH FLOOR NEW YORK, NY 10017

Director

Name Role Address
LERNER, STUART E Director 475 FIFTH AVENUE, 12TH FLOOR NEW YORK, NY 10017
STONE, JEFFREY P Director 61 COMMERCIAL STREET, SUITE 100 ROCHESTER, NY 14614

Executive Vice President

Name Role Address
LERNER, STUART E Executive Vice President 475 FIFTH AVENUE, 12TH FLOOR NEW YORK, NY 10017
DIMANNO, VALENTINO Executive Vice President 325 - 25TH STREET SE, SUITE 200 CALGARY T2A 7H8 CA
FINIS, MARIO Executive Vice President 370 INTERLOCKEN BLVD STE 300, BROOMFIELD, CO 80021

Senior Vice President

Name Role Address
ALPERN, PAUL J.D. Senior Vice President 10220 - 103 AVENUE NW, SUITE 400 EDMONTON, ALBERTA T5J 0K4 CA

Chief Business Officer

Name Role Address
DIMANNO, VALENTINO Chief Business Officer 325 - 25TH STREET SE, SUITE 200 CALGARY T2A 7H8 CA

Vice President

Name Role Address
STONE, JEFFREY P Vice President 61 COMMERCIAL STREET, SUITE 100 ROCHESTER, NY 14614

Associate

Name Role Address
SWEENEY, LYLE Associate 601 SW SECOND AVENUE, SUITE 1400 PORTLAND, OR 97204

Secretary

Name Role Address
HEISLER, CHRISTOPHER O Secretary 10220 - 103 AVENUE NW, SUITE 400 EDMONTON, ALBERTA T5J 0K4 CA

Treasurer

Name Role Address
JANG, THERESA Treasurer 10220 - 103 AVENUE NW, SUITE 400 EDMONTON, ALBERTA T5J 0K4 CA

Asst. Secretary

Name Role Address
KENNEDY, DAVID Asst. Secretary 5500 MING AVENUE, SUITE 300 BAKERSFIELD, CA 93309

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-01-26 No data No data
CHANGE OF MAILING ADDRESS 2019-04-24 370 INTERLOCKEN BLVD STE 300, BROOMFIELD, CO 80021 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000805283 ACTIVE 1000000805857 COLUMBIA 2018-12-06 2028-12-12 $ 743.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
Withdrawal 2022-01-26
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-24
Foreign Profit 2018-05-09

Date of last update: 18 Jan 2025

Sources: Florida Department of State