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 |
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 |
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. | - |
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 |
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