Search icon

PROFESSIONAL ENGINEERING ASSOCIATES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PROFESSIONAL ENGINEERING ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Feb 2007 (18 years ago)
Date of dissolution: 28 Feb 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Feb 2022 (3 years ago)
Document Number: F07000000835
FEI/EIN Number 381813731

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

Address: 2430 ROCHESTER COURT SUITE 100, TROY, MI, 48083-1872
Mail Address: 2430 ROCHESTER COURT, SUITE 100, TROY, MI, 48083, US
Place of Formation: MICHIGAN

Links between entities

Type Company Name Company Number State
Headquarter of PROFESSIONAL ENGINEERING ASSOCIATES, INC., ALABAMA 000-906-795 ALABAMA

Key Officers & Management

Name Role Address
HUNTER DAVID N Vice President 2430 ROCHESTER CRT STE 100, TROY, MI, 480831872
COLE DAVID E Vice President 2430 ROCHESTER COURT SUITE 100, TROY, MI, 480831872
GRAHAM WENDY E Vice President 2430 ROCHESTER COURT SUITE 100, TROY, MI, 480831872
BUTLER JAMES P Vice President 2430 ROCHESTER COURT SUITE 100, TROY, MI, 480831872
CLANTON GERALD Vice President 2900 E. GRAND RIVER, HOWELL, MI, 48843
LABADIE MICHAEL N Vice President 2430 ROCHESTER COURT, TROY, MI, 48083

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-02-28 - -
CHANGE OF MAILING ADDRESS 2022-02-28 2430 ROCHESTER COURT SUITE 100, TROY, MI 48083-1872 -
REGISTERED AGENT CHANGED 2022-02-28 REGISTERED AGENT REVOKED -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000301286 TERMINATED 1000000264314 LEON 2012-04-18 2032-04-25 $ 304.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
WITHDRAWAL 2022-02-28
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-01-22
Foreign Profit 2007-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18325787 0419700 1992-03-18 25 EAST 9 MILE ROAD, PENSACOLA, FL, 32514
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-03-19
Case Closed 1993-04-02

Related Activity

Type Complaint
Activity Nr 73774820
Safety Yes
Health Yes
Type Complaint
Activity Nr 73775363
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260601 B09
Issuance Date 1992-04-23
Abatement Due Date 1992-05-10
Current Penalty 735.0
Initial Penalty 735.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260601 B08
Issuance Date 1992-04-23
Abatement Due Date 1992-05-10
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-04-23
Abatement Due Date 1992-04-28
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260601 B03
Issuance Date 1992-04-23
Abatement Due Date 1992-05-10
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260601 B07
Issuance Date 1992-04-23
Abatement Due Date 1992-05-10
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State