Search icon

ENODIS TECHNOLOGY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ENODIS TECHNOLOGY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Feb 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2004 (21 years ago)
Document Number: P09158
FEI/EIN Number 592658642

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2227 WELBILT BLVD, NEW PORT RICHEY, FL, 34655, US
Mail Address: 2227 WELBILT BLVD, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
CLARK KEVIN G President 2227 WELBILT BLVD, NEW PORT RICHEY, FL, 34655
CLARK KEVIN G Director 2227 WELBILT BLVD, NEW PORT RICHEY, FL, 34655
WILLIS BRADFORD D Secretary 2227 WELBILT BLVD, NEW PORT RICHEY, FL, 34655
PEREZ KIMBERLY A Chief Financial Officer 2227 WELBILT BLVD, NEW PORT RICHEY, FL, 34655
ZIELINSKI BRADLEY Treasurer 2227 WELBILT BLVD, NEW PORT RICHEY, FL, 34655
DE LA ROSA MARIBEL Asst 2227 WELBILT BOULEVARD, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-01-14 2227 WELBILT BLVD, NEW PORT RICHEY, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 2227 WELBILT BLVD, NEW PORT RICHEY, FL 34655 -
REINSTATEMENT 2004-04-29 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2001-02-05 ENODIS TECHNOLOGY CENTER, INC. -
NAME CHANGE AMENDMENT 1998-08-10 WELBILT TECHNOLOGY CENTER, INC. -
REGISTERED AGENT ADDRESS CHANGED 1993-03-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 1993-03-10 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 1992-05-05 WELBILT DEVELOPMENT CENTER, INC. -
NAME CHANGE AMENDMENT 1992-02-27 WELBILT FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-05-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State