Entity Name: | CLASSIC INDUSTRIAL 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: | 20 Apr 1989 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Nov 1995 (29 years ago) |
Document Number: | P24009 |
FEI/EIN Number |
72-1113028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 456 Highlandia Drive, Baton Rouge, LA, 70810-5906, US |
Mail Address: | 456 Highlandia Drive, Baton Rouge, LA, 70810-5906, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Landes Mike | President | 456 Highlandia Drive, Baton Rouge, LA, 708105906 |
Peterson Elijah | Vice President | 456 Highlandia Drive, Baton Rouge, LA, 708105906 |
Bettmann Kristen | Treasurer | 456 Highlandia Drive, Baton Rouge, LA, 708105906 |
Perez Carlos E | Director | 456 Highlandia Drive, Baton Rouge, LA, 708105906 |
Lambert Louis A | Director | 456 Highlandia Drive, Baton Rouge, LA, 708105906 |
Becker Russell A | Director | 456 Highlandia Drive, Baton Rouge, LA, 708105906 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | 456 Highlandia Drive, Baton Rouge, LA 70810-5906 | - |
CHANGE OF MAILING ADDRESS | 2024-03-20 | 456 Highlandia Drive, Baton Rouge, LA 70810-5906 | - |
NAME CHANGE AMENDMENT | 1995-11-02 | CLASSIC INDUSTRIAL SERVICES, INC. | - |
REGISTERED AGENT NAME CHANGED | 1992-05-14 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-05-14 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-05-26 |
AMENDED ANNUAL REPORT | 2019-12-09 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State