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 |
Name | Role | Address |
---|---|---|
PINCKNEY MARTIN | Agent | 1120 LAKE SHORE PLACE, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
PINCKNEY MARTIN D | President | 1120 LAKE SHORE PLACE, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
NEAL THOMAS A | Vice President | 573 BALD EAGLE DR, MARCO ISLAND, FL, 34145 |
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 |
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 |
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 |
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