Search icon

GENERAL ENGINEERING, DEVELOPMENT AND CONSTRUCTION, CORP.

Company Details

Entity Name: GENERAL ENGINEERING, DEVELOPMENT AND CONSTRUCTION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jun 2016 (9 years ago)
Document Number: P03000045122
FEI/EIN Number 542108333
Address: 104 woodsmuir ct, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 104 woodsmuir ct, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ABUKHALIL AWWAD Agent 104 woodsmuir ct, PALM BEACH GARDENS, FL, 33418

President

Name Role Address
ABUKHALIL AWWAD S President 104 woodsmuir ct, PALM BEACH GARDENS, FL, 33418

Vice President

Name Role Address
ABUKHALIL AWWAD S Vice President 104 woodsmuir ct, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-06-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-15 104 woodsmuir ct, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2016-06-15 104 woodsmuir ct, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2016-06-15 ABUKHALIL, AWWAD No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-15 104 woodsmuir ct, PALM BEACH GARDENS, FL 33418 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000220044 LAPSED 2016SC004701 PALM BEACH COUNTY 2019-03-20 2024-03-26 $4,005.02 SMS FINANCIAL P, LLC, C/O WELTMAN, WEINBERG & REIS, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH, 44131

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-06-15
ANNUAL REPORT 2014-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State