Search icon

A & B ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: A & B ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & B ENGINEERING, 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: 01 Feb 1965 (60 years ago)
Date of dissolution: 01 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: 289525
FEI/EIN Number 591086656

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

Address: 3460 FAIRLANE FARMS ROAD, SUITE #3, WELLINGTON, FL, 33414, US
Mail Address: 3460 FAIRLANE FARMS ROAD, SUITE # 3, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE MARJORIE E Secretary 3460 FAIRLANE FARMS ROAD, WELLINGTON, FL, 33414
Rose Marjorie E Vice President 3460 FAIRLANE FARMS ROAD, WELLINGTON, FL, 33414
Painter Dennis D President 3460 FAIRLANE FARMS ROAD, WELLINGTON, FL, 33414
ROSE Marjorie e Agent 3460 FAIRLANE FARMS ROAD, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-09 3460 FAIRLANE FARMS ROAD, SUITE #3, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2014-10-09 3460 FAIRLANE FARMS ROAD, SUITE #3, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-09 3460 FAIRLANE FARMS ROAD, SUITE #3, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2013-03-08 ROSE, Marjorie e -
NAME CHANGE AMENDMENT 2006-05-11 A & B ENGINEERING, INC. -
NAME CHANGE AMENDMENT 1967-08-03 ADAIR & BRADY, INCORPORATED -

Court Cases

Title Case Number Docket Date Status
BEAZLEY INSURANCE COMPANY, INC. VS TAPAN BANERJEE, et al. 4D2013-1019 2013-03-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502006CA013955XXXXMB

Parties

Name BEAZLEY INSURANCE COMPANY, INC.
Role Petitioner
Status Active
Representations Ryan Alan Roman, ROBERT IDDINGS CHASKES
Name A & B ENGINEERING, INC.
Role Respondent
Status Active
Name TAPAN BANERJEE
Role Respondent
Status Active
Representations Gregory Yaffa, JAMES RAINEY, Julie H. Littky-Rubin, Fred A. Cunningham, DON FOUNTAIN
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-10-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the petitioner's motion for attorneys¿ fees filed May 24, 2013, is granted conditioned on the trial court determining that petitioner is entitled to fees under section 768.79 and, if so, to set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further, ORDERED that the motion for costs filed by Robert I. Chaskes and Ryan Roman is hereby denied without prejudice to seek costs in the trial court.
Docket Date 2013-10-09
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2013-08-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TAPAN BANERJEE
Docket Date 2013-07-29
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of TAPAN BANERJEE
Docket Date 2013-07-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TAPAN BANERJEE
Docket Date 2013-06-18
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of BEAZLEY INSURANCE
Docket Date 2013-06-05
Type Response
Subtype Reply
Description Reply ~ IN SUPPORT OF MOTION FOR ATTYS FEES
On Behalf Of BEAZLEY INSURANCE
Docket Date 2013-06-03
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO AMENDED RESPONSE
On Behalf Of TAPAN BANERJEE
Docket Date 2013-06-03
Type Response
Subtype Response
Description Response ~ (AMENDED)
On Behalf Of TAPAN BANERJEE
Docket Date 2013-06-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that respondent's May 15, 2013 Motion for Leave to File Amended Response and Notice of Filing is granted. Respondent shall file an amended response within 15 days of this order; further, ORDERED that petitioner may file a reply within 15 days thereafter.
Docket Date 2013-05-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTYS FEES
On Behalf Of TAPAN BANERJEE
Docket Date 2013-05-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **PENDING MOTION**
On Behalf Of BEAZLEY INSURANCE
Docket Date 2013-05-22
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of BEAZLEY INSURANCE
Docket Date 2013-05-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED RESPONSE TO S/C ORDER
On Behalf Of TAPAN BANERJEE
Docket Date 2013-05-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's motion for extension of time filed May 7, 2013, is granted and the time for filing a reply to the response is hereby extended to and including May 24, 2013.
Docket Date 2013-05-08
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO S/C ORDER
On Behalf Of TAPAN BANERJEE
Docket Date 2013-05-07
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of BEAZLEY INSURANCE
Docket Date 2013-05-03
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of TAPAN BANERJEE
Docket Date 2013-04-18
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that petitioner's March 22, 2013 Motion to Stay Lower Court Proceedings Pending Appeal is granted; further,ORDERED that, within twenty (20) days of this order, the Respondent shall file a response with this court and show cause why the petition should not be granted; further,ORDERED that Petitioner may file a reply within ten (10) days after service of the response.
Docket Date 2013-04-03
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY.
On Behalf Of TAPAN BANERJEE
Docket Date 2013-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-03-22
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of BEAZLEY INSURANCE
Docket Date 2013-03-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of BEAZLEY INSURANCE
Docket Date 2013-03-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-01
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-03
AMENDED ANNUAL REPORT 2015-08-18
ANNUAL REPORT 2015-04-07
AMENDED ANNUAL REPORT 2014-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9852307307 2020-05-03 0455 PPP 3460 FAIRLANE FARMS RD STE 3, WELLINGTON, FL, 33414-8755
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24195
Loan Approval Amount (current) 24195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WELLINGTON, PALM BEACH, FL, 33414-8755
Project Congressional District FL-22
Number of Employees 4
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24512.52
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State