Entity Name: | INTERCOUNTY ENGINEERING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 Jun 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 May 2023 (2 years ago) |
Document Number: | P94000041435 |
FEI/EIN Number | 65-0495335 |
Address: | 1925 N.W. 18TH STREET, POMPANO BEACH, FL 33069 |
Mail Address: | 1925 NW 18 Street, Pompano Beach, FL 33069 |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES, ERIC | Agent | 1925 N.W. 18TH STREET, POMPANO BEACH, FL 33069 |
Name | Role | Address |
---|---|---|
JONES, ERIC | President | 1925 N.W. 18TH STREET, POMPANO BEACH, FL 33069 |
Name | Role | Address |
---|---|---|
JONES, ERIC | Treasurer | 1925 N.W. 18TH STREET, POMPANO BEACH, FL 33069 |
Name | Role | Address |
---|---|---|
JONES, ERIC | Director | 1925 N.W. 18TH STREET, POMPANO BEACH, FL 33069 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000076930 | CENTRAL INTERCOUNTY, JOINT VENTURE | EXPIRED | 2013-08-01 | 2018-12-31 | No data | 9030 NW 97 TERRACE, MEDLEY, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-15 | JONES, ERIC | No data |
CHANGE OF MAILING ADDRESS | 2024-01-23 | 1925 N.W. 18TH STREET, POMPANO BEACH, FL 33069 | No data |
AMENDMENT | 2023-05-02 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTERCOUNTY ENGINEERING, INC. VS CITY OF ALTAMONTE SPRINGS, FLORIDA, BROWNIE'S SEPTIC & PLUMBING, LLC, AND HARTFORD FIRE INSURANCE COMPANY | 5D2023-0842 | 2023-02-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | INTERCOUNTY ENGINEERING INC. |
Role | Petitioner |
Status | Active |
Representations | Jordan Miller, E.A. "Seth" Mills, Jr. |
Name | City of Altamonte Springs, Florida |
Role | Appellee |
Status | Active |
Representations | James A. Fowler, Michael C. Sasso, David F. Tegeler |
Name | Brownies Septic & Plumbing, LLC |
Role | Respondent |
Status | Active |
Name | HARTFORD FIRE INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | Hon. Susan Stacy |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2023-03-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-03-14 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2023-02-20 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2023-02-20 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2023-02-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Intercounty Engineering, Inc. |
Docket Date | 2023-02-09 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 2/9/2023 |
On Behalf Of | Intercounty Engineering, Inc. |
Docket Date | 2023-02-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-02-09 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-23 |
Amendment | 2023-05-02 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-11 |
AMENDED ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State