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 |
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 |
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 |
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 | - |
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