Search icon

CONCEPTUAL ENGINEERING, INC.

Company Details

Entity Name: CONCEPTUAL ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 May 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 1988 (36 years ago)
Document Number: H57062
FEI/EIN Number 59-2544005
Address: 1655 5th Street, Clermont, FL 34711
Mail Address: 1655 5th Street, Clermont, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
ZANDER, DOUGLAS L Agent 1655 5th Street, Clermont, FL 34711

President

Name Role Address
DOUGLAS L. ZANDER President 1655 5th Street, Clermont, FL 34711
ZANDER, DOUGLAS L. President 1655 5th Street, Clermont, FL 34711

Treasurer

Name Role Address
DOUGLAS L. ZANDER Treasurer 1655 5th Street, Clermont, FL 34711
ZANDER, DOUGLAS L. Treasurer 1655 5th Street, Clermont, FL 34711

Secretary

Name Role Address
ZANDER, DOUGLAS L. Secretary 1655 5th Street, Clermont, FL 34711
DOUGLAS L. ZANDER Secretary 1655 5th Street, Clermont, FL 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 1655 5th Street, Clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2024-02-13 1655 5th Street, Clermont, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 1655 5th Street, Clermont, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2006-03-08 ZANDER, DOUGLAS L No data
AMENDMENT 1988-12-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State