Entity Name: | SCANTRON CORPORATION |
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: | 31 Dec 1987 (37 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 24 Oct 2024 (6 months ago) |
Document Number: | P17518 |
FEI/EIN Number |
95-2767912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1313 Lone Oak Road, Eagan, MN, 55121, US |
Mail Address: | 1313 Lone Oak Road, Eagan, MN, 55121, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FIRTEL KENNETH | Secretary | 2020 SOUTH 156TH CIRCLE, OMAHA, NE, 68130 |
Firtel Kenneth | Director | 1313 Lone Oak Road, Eagan, MN, 55121 |
PICKOSKI CATHY | Chief Executive Officer | 2020 SOUTH 156TH CIRCLE, OMAHA, NE, 68130 |
KLOPFENSTEIN KEVIN | Chief Financial Officer | 2020 SOUTH 156TH CIRCLE, OMAHA, NE, 68130 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2024-10-24 | SECUR-SERV INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 1313 Lone Oak Road, Eagan, MN 55121 | - |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 1313 Lone Oak Road, Eagan, MN 55121 | - |
CANCEL ADM DISS/REV | 2009-06-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
MERGER | 2008-07-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000089241 |
REINSTATEMENT | 2004-09-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-07-13 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-13 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Amendment and Name Change | 2024-10-24 |
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-05-26 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State