Search icon

UNDERGROUND UTILITY CONTRACTORS OF FLORIDA/ANDREW SCOTT JOHNSON MEMORIAL SCHOLARSHIP FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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