Entity Name: | T2 UES, 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: | 15 Aug 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Sep 2019 (6 years ago) |
Document Number: | F19000003794 |
FEI/EIN Number |
842356040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7217 E 87TH ST, INDIANAPOLIS, IN, 46256, US |
Mail Address: | 7217 E 87TH ST, INDIANAPOLIS, IN, 46256, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
Snyder Craig | President | 7217 E 87TH ST, INDIANAPOLIS, IN, 46256 |
Mitchell Dennis | Treasurer | 7217 E 87TH ST, INDIANAPOLIS, IN, 46256 |
Nemeth Victoria F | Gene | 7217 E 87TH ST, INDIANAPOLIS, IN, 46256 |
Woods Michael | Vice President | 7217 E 87TH ST, INDIANAPOLIS, IN, 46256 |
Thie Daryl | Vice President | 7217 E 87TH ST, INDIANAPOLIS, IN, 46256 |
Ramsey Robert | Vice President | 7217 E 87TH ST, INDIANAPOLIS, IN, 46256 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000098701 | T2 UTILITY ENGINEERS | ACTIVE | 2019-09-09 | 2029-12-31 | - | 7217 E 87TH ST, INDIANAPOLIS, IN, 46256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-08-22 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-22 | 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 | - |
AMENDMENT | 2019-09-18 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
AMENDMENT | 2019-09-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-20 |
Reg. Agent Change | 2022-08-22 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-28 |
AMENDED ANNUAL REPORT | 2020-10-16 |
Reg. Agent Change | 2020-04-27 |
ANNUAL REPORT | 2020-03-30 |
Amendment | 2019-09-18 |
Amendment | 2019-09-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State