Search icon

A. C. ENGINEERING, INC. - Florida Company Profile

Company Details

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

A. C. 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: 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: 18 Nov 1982 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2020 (5 years ago)
Document Number: G10874
FEI/EIN Number 592246991

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

Address: 16115 SW 117th Avenue, MIAMI, FL, 33177, US
Mail Address: 16115 SW 117th Avenue, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ CARNEY GLORIA Secretary 14024 SW 140TH STREET, MIAMI, FL, 33186
DIAZ CARNEY GLORIA Treasurer 14024 SW 140TH STREET, MIAMI, FL, 33186
DIAZ JOSE R President 14024 SW 140TH STREET, MIAMI, FL, 33186
DIAZ CARNEY GLORIA Agent 16115 SW 117th Avenue, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 16115 SW 117th Avenue, Suite 23A, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2025-01-14 16115 SW 117th Avenue, Suite 23A, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 16115 SW 117th Avenue, Suite 23A, MIAMI, FL 33177 -
AMENDMENT 2020-08-07 - -
REGISTERED AGENT NAME CHANGED 2020-08-07 DIAZ CARNEY, GLORIA -

Documents

Name Date
ANNUAL REPORT 2025-01-14
AMENDED ANNUAL REPORT 2024-06-18
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-02
Amendment 2020-08-07
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State