Search icon

AMERICAN ENGINEERING CONSULTANTS OF MARCO ISLAND, INC.

Company Details

Entity Name: AMERICAN ENGINEERING CONSULTANTS OF MARCO ISLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Aug 2011 (13 years ago)
Document Number: P05000048200
FEI/EIN Number 470952250
Address: 573 BALD EAGLE DR, MARCO ISLAND, FL, 34145
Mail Address: 573 BALD EAGLE DR, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PINCKNEY MARTIN Agent 1120 LAKE SHORE PLACE, NAPLES, FL, 34103

President

Name Role Address
PINCKNEY MARTIN D President 1120 LAKE SHORE PLACE, NAPLES, FL, 34103

Vice President

Name Role Address
NEAL THOMAS A Vice President 573 BALD EAGLE DR, MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000122176 AEC ARCHITECTS AND ENGINEERS CONSULTANTS EXPIRED 2013-12-13 2018-12-31 No data 573 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
G13000115126 AEC ARCHITECTURAL EXPIRED 2013-11-23 2018-12-31 No data 573 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
G12000015805 AEC WATER EXPIRED 2012-02-14 2017-12-31 No data 573 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-08-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-03-05 No data No data
AMENDMENT 2005-10-17 No data No data
AMENDMENT 2005-05-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000358603 TERMINATED 1000000158404 COLLIER 2010-01-26 2030-02-24 $ 392.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State