Entity Name: | PPS ENGINEERS, 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: | 19 Jan 2010 (15 years ago) |
Date of dissolution: | 23 May 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 May 2016 (9 years ago) |
Document Number: | F10000000289 |
FEI/EIN Number |
571237366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3100 Smoketree Court, Suite 800, Raleigh, NC, 27604, US |
Mail Address: | 3100 SMOKETREE COURT SUITE 800, RALEIGH, NC, 27604 |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
BAILEY D. CHRIS | President | 3100 Smoketree Court, Suite 800, Raleigh, NC, 27604 |
Witty M. Sean | Chief Financial Officer | 3100 Smoketree Court, Suite 800, Raleigh, NC, 27604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-05-23 | - | - |
CHANGE OF MAILING ADDRESS | 2016-05-23 | 3100 Smoketree Court, Suite 800, Raleigh, NC 27604 | - |
REGISTERED AGENT CHANGED | 2016-05-23 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-10 | 3100 Smoketree Court, Suite 800, Raleigh, NC 27604 | - |
NAME CHANGE AMENDMENT | 2013-06-13 | PPS ENGINEERS, INC. | FOREIGN CORPORATION NAME CHANGE |
Name | Date |
---|---|
Withdrawal | 2016-05-23 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-01-08 |
Name Change | 2013-06-13 |
Reg. Agent Change | 2013-03-28 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-08-05 |
Foreign Profit | 2010-01-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State