Search icon

HERZOG SERVICES, INC.

Company Details

Entity Name: HERZOG SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 24 Dec 1986 (38 years ago)
Document Number: P12812
FEI/EIN Number 74-2439148
Address: 700 S RIVERSIDE ROAD, ST JOSEPH, MO 64507
Mail Address: P O BOX 368, ST JOSEPH, MO 64502
Place of Formation: KANSAS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
NORMAN, SCOTT Director 700 S RIVERSIDE RD, SAINT JOSEPH, MO 64507
DAVISON, JEFFREY Director 700 S RIVERSIDE ROAD, ST JOSEPH, MO 64507
LAGER, BRAD Director 700 S RIVERSIDE ROAD, ST JOSEPH, MO 64507

Secretary

Name Role Address
ADDISON, DAVID M Secretary 700 S RIVERSIDE RD., SAINT JOSEPH, MO 64507

Treasurer

Name Role Address
ADDISON, DAVID M Treasurer 700 S RIVERSIDE RD., SAINT JOSEPH, MO 64507

Senior VP of Quality Assurance

Name Role Address
ELBERT, TROY Senior VP of Quality Assurance 700 S RIVERSIDE ROAD, ST JOSEPH, MO 64507

Rail Detection Innovation

Name Role Address
ELBERT, TROY Rail Detection Innovation 700 S RIVERSIDE ROAD, ST JOSEPH, MO 64507

Chief Executive Officer

Name Role Address
Lager, Brad Chief Executive Officer 700 S RIVERSIDE ROAD, ST JOSEPH, MO 64507

President

Name Role Address
Lager, Brad President 700 S RIVERSIDE ROAD, ST JOSEPH, MO 64507

Vice President of Rail Testing

Name Role Address
LAFFERTY, MAX Vice President of Rail Testing 700 S. RIVERSIDE ROAD, ST JOSEPH, MO 64507

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000076813 ATLANTIC RAIL CONTRACTORS EXPIRED 2014-07-24 2019-12-31 No data 14201 W SUNRISE BLVD, SUITE 104, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-25 700 S RIVERSIDE ROAD, ST JOSEPH, MO 64507 No data
CHANGE OF MAILING ADDRESS 1992-09-01 700 S RIVERSIDE ROAD, ST JOSEPH, MO 64507 No data
REGISTERED AGENT NAME CHANGED 1992-09-01 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-09-01 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State