Search icon

BUILDING TECHNOLOGY ENGINEERS, INC. - Florida Company Profile

Company Details

Entity Name: BUILDING TECHNOLOGY 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: 25 Aug 1999 (26 years ago)
Date of dissolution: 19 Aug 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Aug 2010 (15 years ago)
Document Number: F99000004478
FEI/EIN Number 042765026

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

Address: % EMCOR GROUP, INC. LEGAL DEPT., 301 MERRITT SEVEN-6TH FL, NORWALK, CT, 06851
Mail Address: % EMCOR GROUP, INC. LEGAL DEPT., 301 MERRITT SEVEN-6TH FL, NORWALK, CT, 06851
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
MEGNA PHILLIP President 80 HAWES WAY, STOUGHTON, MA, 02072
DABROWSKI EDWARD Treasurer 301 MERRITT SEVEN, NORWALK, CT, 06851
DONELAN FRANK Secretary 301 MERRITT SEVEN, NORWALK, CT, 06851
MATZ R. KEVIN Vice President 301 MERRITT SEVEN, NORWALK, CT, 06851
MATZ R. KEVIN Director 301 MERRITT SEVEN, NORWALK, CT, 06851
SOUZA JEFFREY Vice President 80 HAWES WAY, STOUGHTON, MA, 02072

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-19 % EMCOR GROUP, INC. LEGAL DEPT., 301 MERRITT SEVEN-6TH FL, NORWALK, CT 06851 -
CHANGE OF MAILING ADDRESS 2010-08-19 % EMCOR GROUP, INC. LEGAL DEPT., 301 MERRITT SEVEN-6TH FL, NORWALK, CT 06851 -

Documents

Name Date
Withdrawal 2010-08-19
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-02-07
ANNUAL REPORT 2003-01-22
ANNUAL REPORT 2002-02-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State