Search icon

ASSOCIATED COST ENGINEERS, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATED COST ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED COST ENGINEERS, 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: 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: 28 May 1987 (38 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: J75406
FEI/EIN Number 592813824

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

Address: 23 WEST CHURCH STREET, ORLANDO, FL, 32801, US
Mail Address: 23 WEST CHURCH STREET, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASSOCIATED COST ENGINEERS INC 401 K PROFIT SHARING PLAN TRUST 2013 522333771 2014-07-29 ASSOCIATED COST ENGINEERS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 237990
Sponsor’s telephone number 4077047803
Plan sponsor’s address 801 NORTH PINE HILLS ROAD, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing JAJA WADE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WADE JAMES N President 427 N. MAGNOLIA AVE, ORLANDO, FL, 32801
WADE JAMES N Chief Executive Officer 427 N. MAGNOLIA AVE, ORLANDO, FL, 32801
WADE JAMES N Agent 427 N MAGNOLIA AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-16 23 WEST CHURCH STREET, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2001-01-16 23 WEST CHURCH STREET, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-10 427 N MAGNOLIA AVENUE, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 1997-06-30 WADE, JAMES N -
AMENDMENT 1989-03-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900010397 LAPSED 03-CA-8266 9TH JUD CIRC ORANGE CNTY FL 2004-04-12 2009-04-22 $95321.64 UNITED HEALTHCARE OF FLORIDA, INC., 495 NORTH KELLER ROAD, SUITE 200, MAITLAND, FL 32751

Documents

Name Date
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-06-27
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-06-30
ANNUAL REPORT 1996-04-11
ANNUAL REPORT 1995-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State