Search icon

HERZOG SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HERZOG 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: 24 Dec 1986 (38 years ago)
Document Number: P12812
FEI/EIN Number 742439148

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

Address: 700 S RIVERSIDE ROAD, ST JOSEPH, MO, 64507
Mail Address: P O BOX 368, ST JOSEPH, MO, 64502
Place of Formation: KANSAS

Key Officers & Management

Name Role Address
NORMAN SCOTT Director 700 S RIVERSIDE RD, SAINT JOSEPH, MO, 64507
ADDISON DAVID M Secretary 700 S RIVERSIDE RD., SAINT JOSEPH, MO, 64507
ELBERT TROY Seni 700 S RIVERSIDE ROAD, ST 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
Lager Brad Chief Executive Officer 700 S RIVERSIDE ROAD, ST JOSEPH, MO, 64507
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

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 - 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 -
CHANGE OF MAILING ADDRESS 1992-09-01 700 S RIVERSIDE ROAD, ST JOSEPH, MO 64507 -
REGISTERED AGENT NAME CHANGED 1992-09-01 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-09-01 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

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: 01 Apr 2025

Sources: Florida Department of State