Search icon

BILFINGER INC. - Florida Company Profile

Company Details

Entity Name: BILFINGER 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: 18 Jul 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Mar 2023 (2 years ago)
Document Number: F97000003758
FEI/EIN Number 45-0360840

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

Address: 2909 Aaron Street, Deer Park, TX, 77536, US
Mail Address: 2909 Aaron Street, Deer Park, TX, 77536, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Landry Jason Seni 2909 Aaron Street, Deer Park, TX, 77536
O'Donovan Barrett Vice President 2909 Aaron Street, Deer Park, TX, 77536
Krebsbach Scott Vice President 2909 Aaron Street, Deer Park, TX, 77536
Lowe Timothy Vice President 2909 Aaron Street, Deer Park, TX, 77536
Chippas Stephen Vice President 2909 Aaron Street, Deer Park, TX, 77536
Preisman Geoff Director 2909 Aaron Street, Deer Park, TX, 77536

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 2909 Aaron Street, Deer Park, TX 77536 -
CHANGE OF MAILING ADDRESS 2024-04-05 2909 Aaron Street, Deer Park, TX 77536 -
AMENDMENT 2023-03-17 - -
AMENDMENT AND NAME CHANGE 2020-01-16 BILFINGER INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-08-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2018-08-14 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2013-04-09 BILFINGER WESTCON INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000124268 ACTIVE 1000001032245 COLUMBIA 2025-02-12 2035-02-19 $ 715.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-05
Amendment 2023-03-17
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-30
Amendment and Name Change 2020-01-16
ANNUAL REPORT 2019-03-18
Reg. Agent Change 2018-08-14
ANNUAL REPORT 2018-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State