Search icon

SCANTRON CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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