Search icon

SOUTH FLORIDA ENGINEERS, INC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA ENGINEERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA ENGINEERS, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Nov 1959 (65 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: 230218
FEI/EIN Number 590878135

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: P.O. BOX 11927, 5911E. BUFFALO AVE., TAMPA FLA, 33680
Mail Address: P.O. BOX 11927, 5911E. BUFFALO AVE., TAMPA FLA, 33680
ZIP code: 33680
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYRICK,MICHAEL S. Vice President 1710 W BEARSS AVE, TAMPA, FL 00000
MYRICK, JOSEPH H President 431 BILTMORE AVE, TEMPLE TERRACE, FL 00000
MYRICK, LUCIEN L Secretary 1710 W BEARSS AVE, TAMPA, FL 00000
MYRICK, LUCIEN L Treasurer 1710 W BEARSS AVE, TAMPA, FL 00000
GARRETT, HOWARD Agent 3314 HENDERSON BLVD., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 1989-07-10 3314 HENDERSON BLVD., TAMPA, FL 33609 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14068373 0420600 1979-07-16 5911 EAST BUFFALO AVENUE, Tampa, FL, 33680
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-16
Case Closed 1979-07-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1979-07-20
Abatement Due Date 1979-07-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-07-20
Abatement Due Date 1979-07-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100244 A01 II
Issuance Date 1979-07-20
Abatement Due Date 1979-07-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1979-07-20
Abatement Due Date 1979-07-26
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1979-07-20
Abatement Due Date 1979-07-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1979-07-20
Abatement Due Date 1979-07-23
Nr Instances 1
13446000 0418800 1973-11-28 5911 EAST BUFFALO AVENUE, Tampa, FL, 33605
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1973-11-28
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B03
Issuance Date 1973-12-14
Abatement Due Date 1974-02-01
Nr Instances 3
13371620 0418800 1973-08-20 5911 EAST BUFFALO AVENUE, Tampa, FL, 33605
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-08-20
Case Closed 1984-03-10
13371380 0418800 1973-07-13 5911 EAST BUFFALO AVENUE, Tampa, FL, 33605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-13
Case Closed 1984-03-10

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-07-26
Abatement Due Date 1973-08-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-07-26
Abatement Due Date 1973-08-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100094 C
Issuance Date 1973-07-26
Abatement Due Date 1973-08-20
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1973-07-26
Abatement Due Date 1973-08-20
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100133 A
Issuance Date 1973-07-26
Abatement Due Date 1973-07-26
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1973-07-26
Abatement Due Date 1973-08-20
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1973-07-26
Abatement Due Date 1973-08-20
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1973-07-26
Abatement Due Date 1973-08-20
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100252 B04 IXC0
Issuance Date 1973-07-26
Abatement Due Date 1973-07-28
Nr Instances 4
Citation ID 01011
Citaton Type Other
Standard Cited 19100252 A02 IIB0
Issuance Date 1973-07-26
Abatement Due Date 1973-08-20
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1973-07-26
Abatement Due Date 1973-08-20
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-07-26
Abatement Due Date 1973-07-28
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-07-26
Abatement Due Date 1973-07-28
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State