Search icon

ENGLEWOOD CONTRACTING OF FLORIDA

Company Details

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

Agent

Name Role Address
HAMILTON STAPLES Agent 25 MEDALIST WAY, ROTONDA WEST, FL, 33947

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 MEDALIST WAY, ROTONDA WEST, FL, United States, 33947

History

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)

Filings

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