ENGLISH AUCTIONEERS GROUP, INC. - Florida Company Profile

Entity Name: | ENGLISH AUCTIONEERS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Dec 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Jan 2012 (14 years ago) |
Document Number: | P11000104962 |
FEI/EIN Number | 454029417 |
Address: | 11244 Macaw Court, Windermere, FL, 34786, US |
Mail Address: | 11244 Macaw Court, Windermere, FL, 34786, US |
ZIP code: | 34786 |
City: | Windermere |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOPCROFT DAVID | Chairman | 6021 Silver King Blvd., Cape Coral, FL, 33914 |
MACNAUGHT DOUGLAS | Secretary | 246 Jackson St, Denver, CO, 80206 |
MACNAUGHT DOUGLAS | Agent | 11244 Macaw Court, Windermere, FL, 34786 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000000018 | ENGLISH & CO. | EXPIRED | 2012-01-01 | 2017-12-31 | - | 2362 SE 154TH STREET, SUMMERFIELD, FL, 34491 |
G11000123198 | ENGLISH & CO., INC. | EXPIRED | 2011-12-17 | 2016-12-31 | - | 2362 SE 154TH STREET, SUMMERFIELD, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-04 | 11244 Macaw Court, Windermere, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2016-03-04 | 11244 Macaw Court, Windermere, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-04 | 11244 Macaw Court, Windermere, FL 34786 | - |
AMENDMENT | 2012-01-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-27 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State