Search icon

BORDER STATES INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: BORDER STATES INDUSTRIES, 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: 07 Mar 1994 (31 years ago)
Document Number: F94000001136
FEI/EIN Number 45-0275004

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

Address: 2400 38th Street South, Fargo, ND, 58104, US
Mail Address: PO Box 2767, Fargo, ND, 58108-2767, US
Place of Formation: NORTH DAKOTA

Key Officers & Management

Name Role Address
White David Chief Executive Officer 2400 38th Street South, Fargo, ND, 58104
Welsand Jeremy Chief Financial Officer 2400 38th Street South, Fargo, ND, 58104
Jason Seger President 2400 38th Street South, Fargo, ND, 58104
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000033523 BORDER STATES ENGINEERING SERVICES ACTIVE 2024-03-05 2029-12-31 - PO BOX 2767, FARGO, ND, 58108
G23000111840 THE LIGHTING GALLERY, A DIVISION OF BORDER STATES ACTIVE 2023-09-12 2028-12-31 - 2400 38TH ST. S., FARGO, ND, 58104
G23000111835 SEQUEL ELECTRICAL SUPPLY, A DIVISION OF BORDER STATES ACTIVE 2023-09-12 2028-12-31 - 2400 38TH STREET SOUTH, FARGO, ND, 58104
G15000048948 CHAPMAN METERING ACTIVE 2015-05-18 2026-12-31 - PO BOX 2767, FARGO, ND, 58108

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-29 2400 38th Street South, Fargo, ND 58104 -
REGISTERED AGENT NAME CHANGED 2019-06-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-06-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 2400 38th Street South, Fargo, ND 58104 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-20
Reg. Agent Change 2019-06-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State