Search icon

OSCEOLA ENGINEERING, INC.

Company Details

Entity Name: OSCEOLA ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Dec 2004 (20 years ago)
Date of dissolution: 20 Dec 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 20 Dec 2023 (a year ago)
Document Number: P04000171585
FEI/EIN Number 202090537
Address: 1003 FLORIDA AVENUE, ST. CLOUD, FL, 34769, US
Mail Address: 1003 FLORIDA AVENUE, ST. CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OSCEOLA ENGINEERING, INC. 401(K) PROFIT SHARING PLAN 2012 202090537 2013-05-10 OSCEOLA ENGINEERING, INC. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-07-01
Business code 541330
Sponsor’s telephone number 4078910452
Plan sponsor’s address 1025 10TH STREET, ST. CLOUD, FL, 347693382

Signature of

Role Plan administrator
Date 2013-05-10
Name of individual signing JOHN MOODY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-10
Name of individual signing JOHN MOODY
Valid signature Filed with authorized/valid electronic signature
OSCEOLA ENGINEERING, INC. 401(K) PROFIT SHARING PLAN 2012 202090537 2013-07-30 OSCEOLA ENGINEERING, INC. 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-07-01
Business code 541330
Sponsor’s telephone number 4078910452
Plan sponsor’s address 1025 10TH STREET, ST. CLOUD, FL, 347693382

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing JOHN E. MOODY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-30
Name of individual signing JOHN E. MOODY
Valid signature Filed with authorized/valid electronic signature
OSCEOLA ENGINEERING, INC. 401(K) PROFIT SHARING PLAN 2011 202090537 2012-07-11 OSCEOLA ENGINEERING, INC. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-07-01
Business code 541330
Sponsor’s telephone number 4078910452
Plan sponsor’s address 1025 10TH STREET, ST. CLOUD, FL, 347693382

Plan administrator’s name and address

Administrator’s EIN 202090537
Plan administrator’s name OSCEOLA ENGINEERING, INC.
Plan administrator’s address 1025 10TH STREET, ST. CLOUD, FL, 347693382
Administrator’s telephone number 4078910452

Signature of

Role Plan administrator
Date 2012-07-11
Name of individual signing JOHN E. MOODY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-09
Name of individual signing JOHN E. MOODY
Valid signature Filed with authorized/valid electronic signature
OSCEOLA ENGINEERING, INC. 401(K) PROFIT SHARING PLAN 2010 202090537 2011-06-30 OSCEOLA ENGINEERING, INC. 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-07-01
Business code 541330
Sponsor’s telephone number 4078910452
Plan sponsor’s address 1025 10TH STREET, ST. CLOUD, FL, 347693382

Plan administrator’s name and address

Administrator’s EIN 202090537
Plan administrator’s name OSCEOLA ENGINEERING, INC.
Plan administrator’s address 1025 10TH STREET, ST. CLOUD, FL, 347693382
Administrator’s telephone number 4078910452

Signature of

Role Plan administrator
Date 2011-06-30
Name of individual signing JOHN E. MOODY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-30
Name of individual signing JOHN E. MOODY
Valid signature Filed with authorized/valid electronic signature
OSCEOLA ENGINEERING, INC. 401(K) PROFIT SHARING PLAN 2009 202090537 2010-10-12 OSCEOLA ENGINEERING, INC. 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-07-01
Business code 541330
Sponsor’s telephone number 4078910452
Plan sponsor’s address 1025 10TH STREET, ST. CLOUD, FL, 347693382

Plan administrator’s name and address

Administrator’s EIN 202090537
Plan administrator’s name OSCEOLA ENGINEERING, INC.
Plan administrator’s address 1025 10TH STREET, ST. CLOUD, FL, 347693382
Administrator’s telephone number 4078910452

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing JOHN E. MOODY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing JOHN E. MOODY
Valid signature Filed with authorized/valid electronic signature
OSCEOLA ENGINEERING, INC. 401(K) PROFIT SHARING PLAN 2009 202090537 2010-10-12 OSCEOLA ENGINEERING, INC. 21
Three-digit plan number (PN) 003
Effective date of plan 2005-07-01
Business code 541330
Sponsor’s telephone number 4078910452
Plan sponsor’s address 1025 10TH STREET, ST. CLOUD, FL, 347693382

Plan administrator’s name and address

Administrator’s EIN 202090537
Plan administrator’s name OSCEOLA ENGINEERING, INC.
Plan administrator’s address 1025 10TH STREET, ST. CLOUD, FL, 347693382
Administrator’s telephone number 4078910452

Signature of

Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing JOHN E. MOODY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Carr Peter FJr. Agent Carr Law Firm, P.A., Orlando, FL, 32801

President

Name Role Address
MOODY JOHN E President 1003 FLORIDA AVENUE, ST. CLOUD, FL, 34769

Secretary

Name Role Address
MOODY JOHN E Secretary 1003 FLORIDA AVENUE, ST. CLOUD, FL, 34769

Vice President

Name Role Address
ALTHAFER BROC L Vice President 1003 FLORIDA AVENUE, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CONVERSION 2023-12-20 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000019454. CONVERSION NUMBER 500000248965
REGISTERED AGENT NAME CHANGED 2021-01-11 Carr, Peter F, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 Carr Law Firm, P.A., 203 E Livingston St, Orlando, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-14 1003 FLORIDA AVENUE, ST. CLOUD, FL 34769 No data
CHANGE OF MAILING ADDRESS 2013-02-14 1003 FLORIDA AVENUE, ST. CLOUD, FL 34769 No data

Documents

Name Date
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-01
AMENDED ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State