Entity Name: | ELI CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Dec 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P06000149114 |
FEI/EIN Number | 450547129 |
Address: | 1083 N. Collier Blvd, MARCO ISLAND, FL, 34145, US |
Mail Address: | 1083 NORTH COLLIER BLVD., 275, MARCO ISLAND, FL, 34145 |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELI CONTRACTING 401K PLAN | 2012 | 383004563 | 2013-11-18 | ELI CONTRACTING | 11 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-11-18 |
Name of individual signing | JULIE D BARLOW |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-11-18 |
Name of individual signing | JULIE D BARLOW |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SMITH GREGORY E | Agent | 1083 NORTH COLLIER BLVD., MARCO ISLAND, FL, 34145 |
Name | Role | Address |
---|---|---|
SMITH GREGORY | President | 1083 NORTH COLLIER BLVD., MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-29 | 1083 N. Collier Blvd, #275, MARCO ISLAND, FL 34145 | No data |
CANCEL ADM DISS/REV | 2009-04-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000463609 | TERMINATED | 1000000221527 | COLLIER | 2011-06-29 | 2021-08-03 | $ 1,516.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-03-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State