Search icon

EXPLICO ENGINEERING CO. - Florida Company Profile

Company Details

Entity Name: EXPLICO ENGINEERING CO.
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: 18 Sep 2018 (7 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Aug 2024 (9 months ago)
Document Number: F18000004316
FEI/EIN Number 462344853

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 40028 Grand River Ave, Novi, MI, 48375, US
Mail Address: 40028 Grand River Ave, Novi, MI, 48375, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
ARNDT STEVEN R Director 21720 W. Long Grove Rd, Deer Park, IL, 60010
Rose Nathan Director 4B Inverness Ct E, Englewood, CO, 80112
Carter Neal Director 4B Inverness Ct E, Englewood, CO, 80112
Weaver Brian President 40028 Grand River Ave, Novi, MI, 48375
Funk Charles Vice President 40028 Grand River Ave, Novi, MI, 48375
Holderness Justin R Chief Executive Officer 4B Inverness Ct E Englewood, CO 80112, Englewood, CO, 80112
ROSSMAN STEPHANIE Agent 2935 1ST AVE N., ST. PETERSBURG, FL, 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000102608 EXPLICO EXPIRED 2018-09-18 2023-12-31 - 40028 GRAND RIVER, STE. 300, NOVI, MI, 48375

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-08-07 EXPLICO INC. -
REGISTERED AGENT NAME CHANGED 2024-08-07 ROSSMAN, STEPHANIE -
REGISTERED AGENT ADDRESS CHANGED 2024-08-07 2935 1ST AVE N., SUITE 3, ST. PETERSBURG, FL 33713 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 40028 Grand River Ave, Ste 300, Novi, MI 48375 -
CHANGE OF MAILING ADDRESS 2022-04-12 40028 Grand River Ave, Ste 300, Novi, MI 48375 -

Documents

Name Date
Amendment and Name Change 2024-08-07
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-03
Foreign Profit 2018-09-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State