Search icon

ELI CONTRACTING, INC.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELI CONTRACTING 401K PLAN 2012 383004563 2013-11-18 ELI CONTRACTING 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2393941640
Plan sponsor’s address 1083 N. COLLIER BOULEVARD #275, MARCO ISLAND, FL, 34145

Signature of

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

Agent

Name Role Address
SMITH GREGORY E Agent 1083 NORTH COLLIER BLVD., MARCO ISLAND, FL, 34145

President

Name Role Address
SMITH GREGORY President 1083 NORTH COLLIER BLVD., MARCO ISLAND, FL, 34145

Events

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

Debts

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

Documents

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