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 |
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 |
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 |
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 | - |
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