Search icon

ENGLEWOOD CONTRACTING INC. - Florida Company Profile

Company Details

Entity Name: ENGLEWOOD CONTRACTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGLEWOOD CONTRACTING INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000073537
FEI/EIN Number 201059022

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8501 PLACIDA RD, CAPE HAZE, FL, 33946, US
Mail Address: P.O. BOX 3152, PLACIDA, FL, 33946
ZIP code: 33946
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAPLES HAMILTON President 25 MEDALIST WAY, ROTONDA WEST, FL, 33947
WOOD-STAPLES KIMBERLY Agent 8501 PLACIDA RD, CAPE HAZE, FL, 33946

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 8501 PLACIDA RD, CAPE HAZE, FL 33946 -
REGISTERED AGENT NAME CHANGED 2011-04-08 WOOD-STAPLES, KIMBERLY -
REGISTERED AGENT ADDRESS CHANGED 2011-04-08 8501 PLACIDA RD, CAPE HAZE, FL 33946 -
CHANGE OF MAILING ADDRESS 2011-04-08 8501 PLACIDA RD, CAPE HAZE, FL 33946 -
REINSTATEMENT 2010-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000168140 LAPSED 15-572CA 20TH JUD CIR -- CHARLOTTE CO. 2015-03-12 2021-03-10 $1,200,735.55 PREFAB CITY, INC., 11 CEDAR POND LANE, POUGHKEEPSIE, NY 12603
J14001013936 INACTIVE WITH A SECOND NOTICE FILED 2012 552 SUP. CT. ORANGE CO. NY 2014-07-01 2019-12-04 $340,820.83 JOSEPH PALMERONE AND TAYLORS WAY, LLC, 70 TAYLORS WAY, NEWBURGH, NY 12550

Documents

Name Date
Reg. Agent Change 2011-04-08
REINSTATEMENT 2010-10-30
ANNUAL REPORT 2009-08-02
ANNUAL REPORT 2008-05-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-30
Domestic Profit 2004-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State