Name: | ENGLEWOOD CONTRACTING OF FLORIDA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2007 (17 years ago) |
Entity Number: | 3591299 |
ZIP code: | 33947 |
County: | Orange |
Place of Formation: | Florida |
Foreign Legal Name: | ENGLEWOOD CONTRACTING INC. |
Fictitious Name: | ENGLEWOOD CONTRACTING OF FLORIDA |
Address: | 25 MEDALIST WAY, ROTONDA WEST, FL, United States, 33947 |
Name | Role | Address |
---|---|---|
HAMILTON STAPLES | Agent | 25 MEDALIST WAY, ROTONDA WEST, FL, 33947 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 MEDALIST WAY, ROTONDA WEST, FL, United States, 33947 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-08 | 2013-08-28 | Address | (Type of address: Service of Process) |
2011-02-15 | 2013-08-28 | Address | (Type of address: Registered Agent) |
2010-01-07 | 2011-02-15 | Address | C/O HINSHAW & CILBERTSON LLP, 780 THIRD AVENUE 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2010-01-07 | 2011-06-08 | Address | C/O HINSHAW & CULBERTSON LLP, 780 THIRD AVENUE 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-11-08 | 2010-01-07 | Address | P.O. BOX 449, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130828000219 | 2013-08-28 | CERTIFICATE OF CHANGE | 2013-08-28 |
111025000512 | 2011-10-25 | ERRONEOUS ENTRY | 2011-10-25 |
DP-2051936 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
110608000826 | 2011-06-08 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2011-06-08 |
110215000108 | 2011-02-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2011-03-17 |
100107000866 | 2010-01-07 | CERTIFICATE OF CHANGE | 2010-01-07 |
071108000729 | 2007-11-08 | APPLICATION OF AUTHORITY | 2007-11-08 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State