Entity Name: | GIFFELS-WEBSTER ENGINEERS, INC. - MICHIGAN |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Mar 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | F08000001417 |
FEI/EIN Number |
381621448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28 W ADAMS, SUITE 1200, DETROIT, MI, 48226 |
Mail Address: | 28 W ADAMS, SUITE 1200, DETROIT, MI, 48226 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
SCHWANITZ MATTHEW | Director | 28 W ADAMS, STE 1200, DETROIT, MI, 48226 |
SCHWANITZ MATTHEW | Secretary | 28 W ADAMS, STE 1200, DETROIT, MI, 48226 |
CRANDELL LOREN | Director | 28 W ADAMS, STE 1200, DETROIT, MI, 48226 |
REDASH JOHN N | Treasurer | 28 W ADAMS, DETROIT, MI, 48226 |
CLEIN SCOTT | President | 28 W ADAMS, STE 1200, DETROIT, MI, 48226 |
CLEIN SCOTT | Director | 28 W ADAMS, STE 1200, DETROIT, MI, 48226 |
MODI PAULIN G | Director | 28 W ADAMS, DETROIT, MI, 48226 |
COLE JON | Agent | C/O GIFFELS-WEBSTER ENGINEERS, INC., ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-26 | 28 W ADAMS, SUITE 1200, DETROIT, MI 48226 | - |
CHANGE OF MAILING ADDRESS | 2012-01-26 | 28 W ADAMS, SUITE 1200, DETROIT, MI 48226 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-10 | C/O GIFFELS-WEBSTER ENGINEERS, INC., 900 PINE ST SUITE 225, ENGLEWOOD, FL 34223 | - |
REINSTATEMENT | 2009-10-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2008-06-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-03-10 |
Reinstatement | 2009-10-09 |
Amendment | 2008-06-12 |
Foreign Profit | 2008-03-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State