Search icon

EDWARDS-PITMAN ENVIRONMENTAL, INC

Company Details

Entity Name: EDWARDS-PITMAN ENVIRONMENTAL, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 02 Sep 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (2 years ago)
Document Number: F21000005285
FEI/EIN Number 582115335
Address: 2700 Cumberland Parkway, Atlanta, GA, 30339, US
Mail Address: 11001 Hampshire Ave. S., Minneapolis, MN, 55438, US
Place of Formation: GEORGIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
Braun Intertec Corporation Member 11001 Hampshire Ave. S., Minneapolis, MN, 55438

Director

Name Role Address
Kruse Gregg D Director 11001 Hampshire Ave. S., Minneapolis, MN, 55438

Secretary

Name Role Address
Clayson Kraus Jennifer A Secretary 11001 Hampshire Ave. S., Minneapolis, MN, 55438

Treasurer

Name Role Address
Poellinger Scott Treasurer 11001 Hampshire Ave. S., Minneapolis, MN, 55438

President

Name Role Address
Lenway Timothy S President 11001 Hampshire Ave. S., Minneapolis, MN, 55438

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-17 2700 Cumberland Parkway, Suite 300, Atlanta, GA 30339 No data
CHANGE OF MAILING ADDRESS 2023-10-09 2700 Cumberland Parkway, Suite 300, Atlanta, GA 30339 No data
REINSTATEMENT 2022-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-05 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-10-17
AMENDED ANNUAL REPORT 2023-10-09
AMENDED ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2023-01-10
REINSTATEMENT 2022-10-05
Reg. Agent Change 2022-07-08
Foreign Profit 2021-09-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State