Search icon

MODJESKI AND MASTERS, INC. - Florida Company Profile

Company Details

Entity Name: MODJESKI AND MASTERS, INC.
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: 11 May 1998 (27 years ago)
Document Number: F98000002678
FEI/EIN Number 23-2638914

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

Address: 100 Sterling Parkway, Suite 302, Mechanicsburg, PA, 17050, US
Mail Address: 100 Sterling Parkway, Suite 302, Mechanicsburg, PA, 17050, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
Egenrieder Jeffrey M Treasurer 100 Sterling Parkway, Mechanicsburg, PA, 17050
Britt Michael F President 100 Sterling Parkway, Mechanicsburg, PA, 17050
Petermeier David W Sr 100 Sterling Parkway, Mechanicsburg, PA, 17050
Prucz Zolan Sr 100 Sterling Parkway, Mechanicsburg, PA, 17050
Murphy Thomas P Chairman 100 Sterling Parkway, Mechanicsburg, PA, 17050
McMeans Todd M Sr 100 Sterling Parkway, Mechanicsburg, PA, 17050
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000156980 FLANDERS ENGINEERING GROUP, A MODJESKI AND MASTERS COMPANY ACTIVE 2022-12-20 2027-12-31 - 1633 FARM WAY, SUITE 508, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 100 Sterling Parkway, Suite 302, Mechanicsburg, PA 17050 -
CHANGE OF MAILING ADDRESS 2024-04-13 100 Sterling Parkway, Suite 302, Mechanicsburg, PA 17050 -
REGISTERED AGENT NAME CHANGED 2015-12-23 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2015-12-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-01
Reg. Agent Change 2015-12-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State