Search icon

ENGINEERING & DESIGN OF FLORIDA , INC.

Company Details

Entity Name: ENGINEERING & DESIGN OF FLORIDA , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000023412
FEI/EIN Number 47-3385895
Address: 2804 Del Prado Blvd. S, Cape Coral, FL, 33904, US
Mail Address: 2804 Del Prado Blvd. S, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SCHIVINSKI MATHEW J Agent 2804 Del Prado Blvd. S, Cape Coral, FL, 33904

President

Name Role Address
Schivinski Matt J President 2804 Del Prado Blvd. S, Cape Coral, FL, 33904

Vice President

Name Role Address
Schivinski Matt A Vice President 2804 Del Prado Blvd. S, Cape Coral, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000040753 ENGINEERING & DESIGN OF FLORIDA , INC. ACTIVE 2015-04-23 2025-12-31 No data 2329 SE 27TH ST, SUITE C, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 2804 Del Prado Blvd. S, 202-1, Cape Coral, FL 33904 No data
CHANGE OF MAILING ADDRESS 2022-04-21 2804 Del Prado Blvd. S, 202-1, Cape Coral, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 2804 Del Prado Blvd. S, 202-1, Cape Coral, FL 33904 No data
AMENDMENT 2015-05-04 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-29
Amendment 2015-05-04
Domestic Profit 2015-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State