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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
JOHNSTON, GORDON A | PRESIDENT | 10220 - 103 AVENUE NW, SUITE 400 EDMONTON, ALBERTA T5J 0K4 CA |
Name | Role | Address |
---|---|---|
LERNER, STUART E | Chief Operating Officer | 475 FIFTH AVENUE, 12TH FLOOR NEW YORK, NY 10017 |
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 |
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 |
Name | Role | Address |
---|---|---|
ALPERN, PAUL J.D. | Senior Vice President | 10220 - 103 AVENUE NW, SUITE 400 EDMONTON, ALBERTA T5J 0K4 CA |
Name | Role | Address |
---|---|---|
DIMANNO, VALENTINO | Chief Business Officer | 325 - 25TH STREET SE, SUITE 200 CALGARY T2A 7H8 CA |
Name | Role | Address |
---|---|---|
STONE, JEFFREY P | Vice President | 61 COMMERCIAL STREET, SUITE 100 ROCHESTER, NY 14614 |
Name | Role | Address |
---|---|---|
SWEENEY, LYLE | Associate | 601 SW SECOND AVENUE, SUITE 1400 PORTLAND, OR 97204 |
Name | Role | Address |
---|---|---|
HEISLER, CHRISTOPHER O | Secretary | 10220 - 103 AVENUE NW, SUITE 400 EDMONTON, ALBERTA T5J 0K4 CA |
Name | Role | Address |
---|---|---|
JANG, THERESA | Treasurer | 10220 - 103 AVENUE NW, SUITE 400 EDMONTON, ALBERTA T5J 0K4 CA |
Name | Role | Address |
---|---|---|
KENNEDY, DAVID | Asst. Secretary | 5500 MING AVENUE, SUITE 300 BAKERSFIELD, CA 93309 |
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 |
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 |
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