Search icon

ROBERT ENGLER CONSTRUCTION COMPANY INC.

Company Details

Entity Name: ROBERT ENGLER CONSTRUCTION COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2009 (15 years ago)
Document Number: P03000016066
FEI/EIN Number 200207221
Address: 6615 Sable Ridge Ln, NAPLES, FL, 34109, US
Mail Address: 6615 Sable Ridge Ln, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ENGLER ROBERT L Agent 6615 Sable Ridge Ln, NAPLES, FL, 34109

President

Name Role Address
ENGLER ROBERT L President 6615 Sable Ridge Ln, NAPLES, FL, 34109

Vice President

Name Role Address
ENGLER MELISSA I Vice President 6615 Sable Ridge Ln, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000127000 CRYSTAL WATERSCAPES ACTIVE 2021-09-23 2026-12-31 No data 6615 SABLE RIDGE LN, NAPLES, FL, 34109
G14000034602 CRYSTAL WATERSCAPES EXPIRED 2014-04-07 2019-12-31 No data 4421 5TH AVE SW, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-16 6615 Sable Ridge Ln, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-16 6615 Sable Ridge Ln, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-16 6615 Sable Ridge Ln, NAPLES, FL 34109 No data
REINSTATEMENT 2009-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State