Search icon

CLASSIC INDUSTRIAL SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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