Entity Name: | KLEINFELDER SOUTHEAST, 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: | 10 Aug 1987 (38 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Dec 2009 (15 years ago) |
Document Number: | P15538 |
FEI/EIN Number |
56-1370993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 770 First Avenue, Suite 400, San Diego, CA, 92101, US |
Mail Address: | 770 First Avenue, Suite 400, San Diego, CA, 92101, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
Armstrong Louis J | President | 770 First Avenue, San Diego, CA, 92101 |
Hillman Scott B | Secretary | 770 First Avenue, San Diego, CA, 92101 |
Armstrong Louis J | Director | 770 First Avenue, San Diego, CA, 92101 |
Murphy John A | Director | 770 First Avenue, San Diego, CA, 92101 |
Hillman Scott B | Director | 770 First Avenue, San Diego, CA, 92101 |
Soderquist Erik J | Chief Financial Officer | 770 First Avenue, San Diego, CA, 92101 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 770 First Avenue, Suite 400, San Diego, CA 92101 | - |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 770 First Avenue, Suite 400, San Diego, CA 92101 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-22 | CT CORPORATION SYSTEM | - |
CANCEL ADM DISS/REV | 2009-12-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 2009-04-03 | KLEINFELDER SOUTHEAST, INC. | - |
NAME CHANGE AMENDMENT | 2008-05-02 | TRIGON / KLEINFELDER, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001114381 | TERMINATED | 1000000436904 | LEON | 2012-12-17 | 2032-12-28 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-02 |
Reg. Agent Change | 2021-01-22 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State