Entity Name: | NEI GENERAL CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
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: | 05 Aug 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Jul 2016 (9 years ago) |
Document Number: | F13000003331 |
FEI/EIN Number |
04-3409881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27 Pacella Park Drive, Randolph, MA 02368 |
Mail Address: | 27 Pacella Park Drive, Randolph, MA 02368 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Rettman, Josef | Director | 27 Pacella Park Drive, Randolph, MA 02368 |
Rettman, Josef | Treasurer | 27 Pacella Park Drive, Randolph, MA 02368 |
Rettman, Josef | President | 27 Pacella Park Drive, Randolph, MA 02368 |
Rettman, Josef | Secretary | 27 Pacella Park Drive, Randolph, MA 02368 |
Koines, Andy | Chief Financial Officer | 27 Pacella Park Drive, Randolph, MA 02368 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000083518 | NEI GENERAL CONTRACTING | ACTIVE | 2013-08-22 | 2028-12-31 | - | 27 PACELLAS PARK DRIVE, RANDOLPH, MA, 02368 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-06 | 27 Pacella Park Drive, Randolph, MA 02368 | - |
CHANGE OF MAILING ADDRESS | 2024-04-06 | 27 Pacella Park Drive, Randolph, MA 02368 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-06 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-06 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2016-07-11 | NEI GENERAL CONTRACTING, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-30 |
Reg. Agent Change | 2022-01-06 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-21 |
Name Change | 2016-07-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343770301 | 0419700 | 2019-02-06 | 1214 LABELLE ST. (EUREKA GARDENS), JACKSONVILLE, FL, 32205 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1377634 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1377667 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1377687 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1377701 |
Safety | Yes |
Date of last update: 21 Feb 2025
Sources: Florida Department of State