Search icon

AECON TECHNICAL SERVICES INC.

Company Details

Entity Name: AECON TECHNICAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Feb 2020 (5 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jun 2024 (8 months ago)
Document Number: F20000000783
FEI/EIN Number 83-2504954
Mail Address: 20 Carlson Court, Suite 105, Toronto, On, M9W 7K6, CA
Address: 531 PERFORMANCE DR, JACKSON, SC, 29831, US
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENTS INC Agent

Director

Name Role Address
Rossman Thomas Director 19020 33rd Avenue W, Lynnwood, WA, 98036

Treasurer

Name Role Address
Vercillo Franca Treasurer 19020 33rd Avenue W, Lynnwood, WA, 98036

President

Name Role Address
Rossman Thomas President 19020 33rd Avenue W, Lynnwood, WA, 98036

Secretary

Name Role Address
Doyle Martina Secretary 19020 33rd Avenue W, Lynnwood, WA, 98036

Vice President

Name Role Address
Thede Greg Vice President 19020 33rd Avenue W, Lynnwood, WA, 98036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-10 531 PERFORMANCE DR, JACKSON, SC 29831 No data
NAME CHANGE AMENDMENT 2024-06-05 AECON TECHNICAL SERVICES INC. No data
REGISTERED AGENT NAME CHANGED 2024-05-23 REGISTERED AGENTS INC No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-23 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2024-04-05 531 PERFORMANCE DR, JACKSON, SC 29831 No data
AMENDMENT 2023-08-29 No data No data

Documents

Name Date
Name Change 2024-06-05
Reg. Agent Change 2024-05-23
ANNUAL REPORT 2024-04-05
Amendment 2023-08-29
ANNUAL REPORT 2023-03-09
Reg. Agent Change 2022-08-01
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-28
Foreign Profit 2020-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State