Search icon

ENGINEERING CONTRACT PERSONNEL, INC.

Company Details

Entity Name: ENGINEERING CONTRACT PERSONNEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Dec 1999 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P99000109269
FEI/EIN Number 251728209
Address: 3936 S. SEMORAN BLVD, #344, ORLANDO, FL, 32822, US
Mail Address: 3936 S. SEMORAN BLVD, #344, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BAHOR MICHAEL P Agent 3936 S. SEMORAN BLVD, ORLANDO, FL, 32822

President

Name Role Address
BAHOR MICHAEL P President 3936 S. SEMORAN BLVD, #344, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-12-18 3936 S. SEMORAN BLVD, #344, ORLANDO, FL 32822 No data
CANCEL ADM DISS/REV 2009-12-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-12-18 3936 S. SEMORAN BLVD, #344, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2009-12-18 3936 S. SEMORAN BLVD, #344, ORLANDO, FL 32822 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2005-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001154938 LAPSED 08-CC-15364 ORANGE COUNTY CIVIL 2009-03-25 2014-04-20 $5,966.32 FORD MOTOR CREDIT COMPANY LLC, P.O. BOX 6508, MESA, AZ 85216

Documents

Name Date
ANNUAL REPORT 2010-03-31
REINSTATEMENT 2009-12-18
ANNUAL REPORT 2008-08-05
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-05-08
REINSTATEMENT 2005-11-03
ANNUAL REPORT 2004-07-29
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-03-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State