Search icon

EISENMANN CONSTRUCTION, INC.

Headquarter

Company Details

Entity Name: EISENMANN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Feb 1999 (26 years ago)
Document Number: P99000014946
FEI/EIN Number 650898605
Address: 3345 Dawson Street, Sarasota, FL, 34239, US
Mail Address: 2730 Lochmoor Lane, Burlington, IA, 52601, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EISENMANN CONSTRUCTION, INC., ALABAMA 000-921-793 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EISENMANN CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2013 650898605 2014-06-17 EISENMANN CONSTRUCTION INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238290
Sponsor’s telephone number 9419151816
Plan sponsor’s address 10125 CARAWAY SPICE AVE, RIVERVIEW, FL, 33578

Signature of

Role Plan administrator
Date 2014-06-17
Name of individual signing DAVID EISENMANN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RAMAJ SELIM H Agent 3345 Dawson Street, Sarasota, FL, 34239

President

Name Role Address
Eisenmann DAVID A President 2730 Lochmoor Lane, Burlington, IA, 52601

Vice President

Name Role Address
Eisenmann Susan L Vice President 2730 Lochmoor Lane, Burlington, IA, 52601

Treasurer

Name Role Address
Eisenmann Susan L Treasurer 2730 Lochmoor Lane, Burlington, IA, 52601

Secretary

Name Role Address
Eisenmann Susan L Secretary 2730 Lochmoor Lane, Burlington, IA, 52601

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 3345 Dawson Street, Sarasota, FL 34239 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 3345 Dawson Street, Sarasota, FL 34239 No data
REGISTERED AGENT NAME CHANGED 2023-02-22 RAMAJ, SELIM HAXHI No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 3345 Dawson Street, Sarasota, FL 34239 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State