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 |
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 | - |
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 |
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 | - |
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