Search icon

MODJESKI AND MASTERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 #4 Sunset Hills Professional Center, Edwardsville, IL, 62025
Prucz Zolan Sr 100 Sterling Parkway, Mechanicsburg, PA, 17050
Murphy Thomas P Chairman 100 Sterling Parkway, Mechanicsburg, PA, 17050
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Egenrieder Jeffrey M Director 100 Sterling Parkway, Mechanicsburg, PA, 17050

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-04-07
Type:
Unprog Rel
Address:
BREVARD COUNTY STATE ROUTE 401 BRIDGE, CAPE CANAVERAL, FL, 32920
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State