Entity Name: | UNDERGROUND UTILITY CONTRACTORS OF FLORIDA/ANDREW SCOTT JOHNSON MEMORIAL SCHOLARSHIP FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 12 Jul 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2018 (6 years ago) |
Document Number: | N00000004621 |
FEI/EIN Number |
311733475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 South Monroe Street, Tallahassee, FL, 32301, US |
Mail Address: | 215 South Monroe Street, Tallahassee, FL, 32301, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON ROBIN J | Director | 604 HILLBRATH DRIVE, LANTANA, FL, 33462 |
JOHNSON SCOTT J | Director | 604 HILLBRATH DRIVE, LANTANA, FL, 33462 |
Hebrank Kari | Admi | 215 South Monroe Street, Tallahassee, FL, 32301 |
KINSEL MARTHA | Director | 26 GUNSTOCK ROAD, SCARBOROUGH, ME, 04074 |
Hebrank Kari | Agent | 215 South Monroe Street, Tallahassee, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-07-20 | 215 South Monroe Street, Suite 500, Tallahassee, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2020-07-20 | 215 South Monroe Street, Suite 500, Tallahassee, FL 32301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-20 | 215 South Monroe Street, Suite 500, Tallahassee, FL 32301 | - |
REINSTATEMENT | 2018-11-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-05 | Hebrank, Kari | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-02-21 |
REINSTATEMENT | 2018-11-05 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State