Search icon

ENDRIES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: ENDRIES INTERNATIONAL, 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: 26 Jun 1997 (28 years ago)
Document Number: F97000003343
FEI/EIN Number 364001332

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

Address: 714 West Ryan Street, Brillion, WI, 54110, US
Mail Address: 714 West Ryan Street, Brillion, WI, 54110, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
FISCHER EDWARD T Vice President 714 West Ryan Street, Brillion, WI, 54110
Brown Kevin Director 1 Vanderbilt Avenue 26th Floor, New York, NY, 100175407
Girard David J Vice President 714 West Ryan Street, Brillion, WI, 54110
Weyenberg Patrick R Vice President 714 West Ryan Street, Brillion, WI, 54110
CORPORATE CREATIONS NETWORK INC. Agent -
ENDRIES STEVEN R Director 714 West Ryan Street, Brillion, WI, 54110
Crociata Daniel J Secretary 714 West Ryan Street, Brillion, WI, 54110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000140627 ASSEMBLY FASTENERS, AN ENDRIES INTERNATIONAL, INC. COMPANY ACTIVE 2024-11-18 2029-12-31 - 714 W. RYAN STREET, BRILLION, WI, 54011
G24000114341 SERVTRONICS, AN ENDRIES INTERNATIONAL, INC. COMPANY ACTIVE 2024-09-12 2029-12-31 - 714 W. RYAN ST., BRILLION, WI, 54110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2017-04-03 CORPORATE CREATIONS NETWORK INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-16 714 West Ryan Street, Brillion, WI 54110 -
CHANGE OF MAILING ADDRESS 2015-04-16 714 West Ryan Street, Brillion, WI 54110 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-04-26
Reg. Agent Change 2017-04-03
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State