BLACK & VEATCH SPECIAL PROJECTS CORP. - Florida Company Profile

Entity Name: | BLACK & VEATCH SPECIAL PROJECTS CORP. |
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: | 22 Aug 1989 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 31 Oct 1995 (30 years ago) |
Document Number: | P25698 |
FEI/EIN Number |
431460704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 11401 LAMAR AVENUE, OVERLAND PARK, KS, 66211, US |
Address: | 11401 Lamar Ave, Overland Park, KS, 66211, US |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Williams Michael | Chief Financial Officer | 11401 LAMAR AVENUE, OVERLAND PARK, KS, 66211 |
Hinkle Kevin | Asso | 11401 LAMAR AVENUE, OVERLAND PARK, KS, 66211 |
Bernica Andrea C | Director | 11401 LAMAR AVE, Overland Park, KS, 66211 |
Olivarez Darin | Treasurer | 11401 LAMAR, OVERLAND PARK, KS, 66211 |
Friesz James D | Asso | 11401 Lamar, Overland Park, KS, 66211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 11401 Lamar Ave, Overland Park, KS 66211 | - |
CHANGE OF MAILING ADDRESS | 2006-04-18 | 11401 Lamar Ave, Overland Park, KS 66211 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-10-25 | % C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2004-10-25 | C T CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 1995-10-31 | BLACK & VEATCH SPECIAL PROJECTS CORP. | - |
NAME CHANGE AMENDMENT | 1994-11-21 | BLACK & VEATCH WASTE SCIENCE, INC. | - |
REINSTATEMENT | 1994-11-21 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000448183 | TERMINATED | 1000000787786 | COLUMBIA | 2018-06-22 | 2028-06-27 | $ 786.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-01-26 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State