Search icon

CRITERION SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: CRITERION SUPPLY, 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: 25 Sep 2018 (7 years ago)
Document Number: F18000004465
FEI/EIN Number 930973629

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

Address: 15822 Bernardo Center Drive, San Diego, CA, 92127, US
Mail Address: 15822 Bernardo Center Drive, San Diego, CA, 92127, US
Place of Formation: OREGON

Key Officers & Management

Name Role Address
Scimone John Director 15822 Bernardo Center Drive, San Diego, CA, 92127
McKee Brandt F Director 15822 Bernardo Center Drive, San Diego, CA, 92127
Anderson Stephen SJr. Director 15822 Bernardo Center Drive, San Diego, CA, 92127
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000106345 MIKE'S CARPETS EXPIRED 2019-09-30 2024-12-31 - 4500 SE CRITERION COURT, STE 100, MILWAUKIE, OR, 97222
G19000106344 MIKE'S FLOORING COMPANIES EXPIRED 2019-09-30 2024-12-31 - 4500 SE CRITERION COURT, STE 100, MILWAUKIE, OR, 97222
G19000063051 INTERIOR LOGIC GROUP PROPERTY SERVICES ACTIVE 2019-05-30 2029-12-31 - 4500 SE CRITERION CT, ST 100, MILWAUKIE, OR, 97222
G19000008859 INTERIOR LOGIC GROUP PROPERTY SERVICES EXPIRED 2019-01-17 2024-12-31 - 4500 SE CRITERION CT SUITE 100, MILWAUKIE, OR, 97222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 15822 Bernardo Center Drive, Suite 102, San Diego, CA 92127 -
CHANGE OF MAILING ADDRESS 2025-01-09 15822 Bernardo Center Drive, Suite 102, San Diego, CA 92127 -
CHANGE OF MAILING ADDRESS 2024-04-20 18565 Jamboree Rd, Suite 125, Irvine, CA 92612-2535 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 18565 Jamboree Rd, Suite 125, Irvine, CA 92612-2535 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-05-01
Foreign Profit 2018-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State