Search icon

A.N. DERINGER, INC. - Florida Company Profile

Company Details

Entity Name: A.N. DERINGER, 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: 28 Jul 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2013 (12 years ago)
Document Number: F97000003954
FEI/EIN Number 030117050

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

Address: 64 NORTH MAIN STREET, ST ALBANS, VT, 05478
Mail Address: 64 NORTH MAIN STREET, ST ALBANS, VT, 05478
Place of Formation: VERMONT

Key Officers & Management

Name Role Address
HOLZSCHEITER JACOB E President 700 OSGOOD HILL ROAD, WESTFORD, VT, 05494
HOLZSCHEITER JACOB E Chief Executive Officer 700 OSGOOD HILL ROAD, WESTFORD, VT, 05494
LAWRENCE ROBERT P Chief Financial Officer 47 HILL ROAD, SOUTH HERO, VT, 05486
LAWRENCE ROBERT P Treasurer 47 HILL ROAD, SOUTH HERO, VT, 05486
MAYOTTE MELISANDE Vice President 124 MAYOTTE ROAD, EAST FAIRFIELD, VT, 05448
BURL WAYNE R Director 3188 N Buckhorn Drive, Pine Ridge, FL, 34465
BOARDMAN SCOTT F Director 136 DEFOREST RD, BURLINGTON, VT, 05401
HOLZSCHEITER LAURA E Director 700 OSGOOD HILL ROAD, WESTFORD, VT, 05494
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2013-03-08 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-02-09 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-01-21 64 NORTH MAIN STREET, ST ALBANS, VT 05478 -
CHANGE OF MAILING ADDRESS 2008-01-21 64 NORTH MAIN STREET, ST ALBANS, VT 05478 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State