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 -
ZIELINSKI BRADLEY Treasurer 2227 WELBILT BLVD, NEW PORT RICHEY, FL, 34655
DE LA ROSA MARIBEL Asst 2227 WELBILT BOULEVARD, NEW PORT RICHEY, FL, 34655
BERKLEE BETTY A Director 2227 WELBILT BLVD, NEW PORT RICHEY, FL, 34655
WILLIS BRADFORD D Director 2227 WELBILT BLVD, 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 Jun 2025

Sources: Florida Department of State