Search icon

BURR & TEMKIN SOUTH, INC.

Company Details

Entity Name: BURR & TEMKIN SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 19 Jan 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2002 (22 years ago)
Document Number: F95000000299
FEI/EIN Number 582030399
Address: 4400 North Point Pkwy, Ste 151, Suite 151, Alpharetta, GA, 30022, US
Mail Address: 380 Front Street South, Issaquah, WA, 98027, US
Place of Formation: GEORGIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
KEMMERER JAMES J Director 380 Front Street South, ISSAQUAH, WA, 98027
LANE DAVID W Director 333 N. MICHIGAN, STE 612, CHICAGO, IL, 60601
Dandurand David Director 12330 S. Shady Bend Road, Olathe, KS, 66061
McFarlin Eric Director 935 E. Mountain, Kernersville, NC, 27284

Chief Financial Officer

Name Role Address
MCFARLIN DANIEL W Chief Financial Officer 4400 North Point Pkwy, Ste 151, Alpharetta, GA, 30022

President

Name Role Address
Gibbs Andrew J President 5925 Beverly Ave, Mission, KS, 66202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 4400 North Point Pkwy, Ste 151, Suite 151, Alpharetta, GA 30022 No data
CHANGE OF MAILING ADDRESS 2021-04-12 4400 North Point Pkwy, Ste 151, Suite 151, Alpharetta, GA 30022 No data
REGISTERED AGENT NAME CHANGED 2010-07-12 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2010-07-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REINSTATEMENT 2002-11-07 No data No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State