Search icon

HANSON PROFESSIONAL SERVICES INC.

Company Details

Entity Name: HANSON PROFESSIONAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 03 Oct 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jul 2001 (24 years ago)
Document Number: F97000005188
FEI/EIN Number 37-0844717
Address: 1525 SOUTH 6TH ST., SPRINGFIELD, IL 62703
Mail Address: 2300 MAITLAND CENTER PARKWAY, SUITE 310, MAITLAND, FL 32751
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
HOLLAHAN, DENNIS J Director 1525 S. SIXTH ST., SPRINGFIELD, IL 62703
BALL, JEFFERY T Director 1525 SOUTH 6TH ST., SPRINGFIELD, IL 62703
Folkerts, Ronda K. Director 1525 SOUTH 6TH ST., SPRINGFIELD, IL 62703
Bowen, Jeffrey L. Director 8075 Gate Parkway West, Suite 204, Jacksonville, FL 32216-3685
Lemieux, Brian Patrick Director 910 N. Waukesha Street, Bonifay, FL 32425
Alm, Steve L. Director 1525 SOUTH 6TH ST., SPRINGFIELD, IL 62703

Senior VP

Name Role Address
HOLLAHAN, DENNIS J Senior VP 1525 S. SIXTH ST., SPRINGFIELD, IL 62703
Alm, Steve L. Senior VP 1525 SOUTH 6TH ST., SPRINGFIELD, IL 62703
Swango, Shelby A. Senior VP 6510 Telecom Dr., Suite 210 Indianapolis, IN 46278
Merrihew, Todd M. Senior VP 750 Warrenville Road, Suite 200 Lisle, IL 60532

Secretary

Name Role Address
HOLLAHAN, DENNIS J Secretary 1525 S. SIXTH ST., SPRINGFIELD, IL 62703

President

Name Role Address
BALL, JEFFERY T President 1525 SOUTH 6TH ST., SPRINGFIELD, IL 62703

Chief Operating Officer

Name Role Address
BALL, JEFFERY T Chief Operating Officer 1525 SOUTH 6TH ST., SPRINGFIELD, IL 62703

Executive Vice President

Name Role Address
Folkerts, Ronda K. Executive Vice President 1525 SOUTH 6TH ST., SPRINGFIELD, IL 62703

Chief Financial Officer

Name Role Address
Folkerts, Ronda K. Chief Financial Officer 1525 SOUTH 6TH ST., SPRINGFIELD, IL 62703

Treasurer

Name Role Address
Folkerts, Ronda K. Treasurer 1525 SOUTH 6TH ST., SPRINGFIELD, IL 62703

Senior Vice President

Name Role Address
Bowen, Jeffrey L. Senior Vice President 8075 Gate Parkway West, Suite 204, Jacksonville, FL 32216-3685
Snowden, Charles H Senior Vice President 8075 Gate Parkway West, Suite 204, Jacksonville, FL 32216-3685
BRADFORD, WILLIAM Senior Vice President 2300 MAITLAND CTR. PKWY, SUITE 310 MAITLAND, FL 32751
Whalen, Daniel J. Senior Vice President 1525 South 6th Street, Springfield, IL 62703

Vice President

Name Role Address
Lemieux, Brian Patrick Vice President 910 N. Waukesha Street, Bonifay, FL 32425
Kemp, David K Vice President 8075 Gate Parkway West, Suite 204, Jacksonville, FL 32216-3685
Perrott, Bradley Vice President 3110, Edwards Mill Rd. Suite 201 Raleigh, NC 27612
Swafford, R. Blake Vice President 2300 Maitland Center Pkwy, Suite 310 Maitland, FL 32751

Chief Executive Officer

Name Role Address
Pecori, Sergio Chief Executive Officer 1525 South 6th Street, Springfield, IL 62703

Assistant Vice President

Name Role Address
Smith, Clinton Assistant Vice President 8075 Gate Parkway West, Suite 204 Jacksonville, FL 32216-3685

Asst. VP

Name Role Address
Rivero-Manso, Julieta Asst. VP 9850 NW 41st St., Suite 160 Miami, FL 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000086130 KHB-JV ACTIVE 2021-06-29 2026-12-31 No data 1920 WEKIVA WAY, SUITE 200, WEST PALM BEACH, FL, 33411
G20000117257 KIMLEY-HANSON-BERGMANN JV ACTIVE 2020-09-09 2025-12-31 No data 1920 WEKIVA WAY, SUITE 200, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-27 1525 SOUTH 6TH ST., SPRINGFIELD, IL 62703 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-22 1525 SOUTH 6TH ST., SPRINGFIELD, IL 62703 No data
NAME CHANGE AMENDMENT 2001-07-16 HANSON PROFESSIONAL SERVICES INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2024-01-12
AMENDED ANNUAL REPORT 2023-11-29
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-10-19
AMENDED ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2022-01-06
AMENDED ANNUAL REPORT 2021-08-02
AMENDED ANNUAL REPORT 2021-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State