Search icon

MYR ENERGY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MYR ENERGY SERVICES, 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: 03 May 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 May 2020 (5 years ago)
Document Number: F99000002272
FEI/EIN Number 760603656

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

Address: 12150 E 112th Ave, Henderson, CO, 80640, US
Mail Address: 12150 E 112th Ave, Henderson, CO, 80640, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Munden Brad Treasurer 1100 Topeka Way, Castle Rock, CO, 80109
Enos Mark A Asst 3491 West Road 250 North, Bargersville, IN, 46106
Biere Dan Vice President 12150 E 112th Ave, Henderson, CO, 80640
Clark Tyler Secretary 12150 E 112th Ave, Henderson, CO, 80640
Stern Brian President 24624 I-45 North, Suite 200, Spring, TX, 77386
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-10-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2020-05-05 MYR ENERGY SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 12150 E 112th Ave, Henderson, CO 80640 -
CHANGE OF MAILING ADDRESS 2018-03-19 12150 E 112th Ave, Henderson, CO 80640 -
NAME CHANGE AMENDMENT 2009-01-14 MYR TRANSMISSION SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
Reg. Agent Change 2022-10-12
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-27
Name Change 2020-05-05
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State