Search icon

FLORIDA ENGINEERING SOCIETY INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA ENGINEERING SOCIETY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jul 1960 (65 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2018 (7 years ago)
Document Number: 701216
FEI/EIN Number 590651891

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

Address: 125 S GADSDEN STREET, TALLAHASSEE, FL, 32301
Mail Address: P.O. BOX 750, TALLAHASSEE, FL, 32302
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Colas Ronald MPE FES Jacobs, Pembroke Pines, FL, 33025
Davis Charles WPhD FES Embry Riddle Aeronautical University, Orlando, FL, 32812
Keough David APE FES Keough Engineering, Inc., Archer, FL, 32618
Acosta Jose LPE FES Chen Moore and Associates, Inc., Miami, FL, 33144
DOUGLAS ROBERT A Agent 125 SOUTH GADSDEN STREET, TALLAHASSEE, FL, 32301
Douglas Robert APE Exec FLORIDA ENGINEERING SOCIETY, Tallahassee, FL, 32301

Form 5500 Series

Employer Identification Number (EIN):
590651891
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000012158 AMERICAN COUNCIL OF ENGINEERING COMPANIES OF FLORIDA (ACEC-FL) ACTIVE 2018-01-16 2028-12-31 - 125 S. GADSDEN STREET, TALLAHASSEE, FL, 32301
G13000108293 FLORIDA INSTITUTE OF CONSULTING ENGINEERS EXPIRED 2013-11-04 2018-12-31 - 125 SOUTH GADSDEN STREET, TALLAHASSEE, FL, 32301
G13000108295 FICE EXPIRED 2013-11-04 2018-12-31 - 125 SOUTH GADSDEN STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
AMENDMENT 2018-12-06 - -
REGISTERED AGENT NAME CHANGED 2018-12-06 DOUGLAS, ROBERT A -
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 125 S GADSDEN STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2010-04-15 125 S GADSDEN STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-15 125 SOUTH GADSDEN STREET, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
REYNOLDS, SMITH & HILLS, INC. VS CHERRY C. VILLANUEVA, ETC. SC2015-0709 2015-04-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
492009CA006086ONXXXX

Circuit Court for the Ninth Judicial Circuit, Osceola County
5D13-3186

Parties

Name REYNOLDS, SMITH & HILLS, INC
Role Petitioner
Status Active
Representations BRANNON JONES ARNOLD, AMANDA PARKER BAGGETT, CRISTINE MARIE RUSSELL, G. KENNETH NORRIE, EMILY CARSON LANGE
Name CHERRY C. VILLANUEVA
Role Respondent
Status Active
Representations WALTER AUSTIN KETCHAM, JR., Christopher V. Carlyle
Name ESTATE OF JHUREL P. VILLANUEVA
Role Respondent
Status Active
Name FLORIDA ENGINEERING SOCIETY INC
Role Amicus - Petitioner
Status Interim
Representations William S. Bilenky
Name FLORIDA INSTITUTE OF ACCOUNTING ENGINEERS
Role Amicus - Petitioner
Status Interim
Representations William S. Bilenky
Name THE AMERICAN INSTITUTE OF ARCHITECTS, INC
Role Amicus - Petitioner
Status Interim
Representations JOHN MICHAEL HUEY, D. TY JACKSON, ALLISON GOODSON MAWHINNEY
Name Hon. Scott David Polodna
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Armando R. Ramirez
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-08
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2015-05-20
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioner's motion to file an amended initial brief on jurisdiction is granted and said amended brief with appendix was filed with this Court on April 29, 2015. Petitioner's initial brief with appendix filed with this Court on April 24, 2015, is hereby stricken.
Docket Date 2015-04-29
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FILED AS "FLORIDA ASSOCIATION OF THE AMERICAN INSTITUTE OF ARCHITECTS, INC.'S NOTICE OF INTENT TO SEEK LEAVE TO FILE AMICUS CURIAE BRIEF IN SUPPORT OF PETITIONER"
On Behalf Of AMERICAN INSTITUTE OF ARCHITECTS
Docket Date 2015-04-29
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ FILED AS "MOTION OF DEFENDANT/PETITIONER REYNOLDS, SMITH AND HILLS, INC. N/K/A RS&H INC. TO FILE AMENDED BRIEF ON JURISDICTION"
On Behalf Of REYNOLDS, SMITH & HILLS, INC
Docket Date 2015-04-28
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of CHERRY C. VILLANUEVA
View View File
Docket Date 2015-04-27
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **04/29/2015- RESENT MAIL TO UPDATED ADDRESS** 04/17/2015 ORDER
On Behalf Of CHERRY C. VILLANUEVA
Docket Date 2015-04-24
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FILED AS "REQUEST FOR LEAVE TO FILE AMICUS CURIAE BRIEF IN THE EVENT JURISDICTION IS ACCEPTED"
On Behalf Of FLORIDA ENGINEERING SOCIETY
Docket Date 2015-04-24
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of REYNOLDS, SMITH & HILLS, INC
View View File
Docket Date 2015-04-21
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2015-04-20
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 04/17/2015 WITH FILING FEE
On Behalf Of REYNOLDS, SMITH & HILLS, INC
Docket Date 2015-04-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of REYNOLDS, SMITH & HILLS, INC
Docket Date 2015-04-17
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including May 18, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-04-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-04-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-04
AMENDED ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-08
Amendment 2018-12-06
ANNUAL REPORT 2018-01-09

USAspending Awards / Financial Assistance

Date:
2021-04-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
131546.60
Total Face Value Of Loan:
131546.60

Trademarks

Serial Number:
74362715
Mark:
PROJECT CREATE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1993-03-01
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PROJECT CREATE

Goods And Services

For:
educational services; namely, conducting classes for fourth and fifth grade students which present engineering problems relating to math and the sciences
First Use:
1988-01-19
International Classes:
041 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Tax Exempt

Employer Identification Number (EIN) :
59-0651891
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1952-04

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131546.6
Current Approval Amount:
131546.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132177.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State