Search icon

INTERNATIONAL ENGINEERING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL ENGINEERING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL ENGINEERING SERVICES, 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: 11 Sep 1989 (36 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15470
FEI/EIN Number 592968950

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

Address: 265 NORTH IVEY LANE, ORLANDO, FL, 32811
Mail Address: 265 NORTH IVEY LANE, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENDLETON TAMI L President 265 N IVEY LANE, ORLANDO, FL, 32811
PENDLETON TAMI L Director 265 N IVEY LANE, ORLANDO, FL, 32811
PENDLETON TAMI L Secretary 265 N IVEY LANE, ORLANDO, FL, 32811
ASHE SCOT A Vice President 265 N IVEY LN, ORLANDO, FL, 32811
ASHE SCOT A Treasurer 265 N IVEY LN, ORLANDO, FL, 32811
ASHE, DONALD E. Agent 265 NORTH IVEY LANE, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-15 265 NORTH IVEY LANE, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2005-03-15 265 NORTH IVEY LANE, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-15 265 NORTH IVEY LANE, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 1991-02-07 ASHE, DONALD E. -

Documents

Name Date
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310914387 0420600 2007-08-28 183 SR 436, CASSELBERRY, FL, 32707
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-08-28
Emphasis S: STRUCK-BY, S: COMMERCIAL CONSTR
Case Closed 2007-09-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-09-06
Abatement Due Date 2007-09-11
Current Penalty 468.75
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
308493873 0420600 2005-02-22 2925 JOHN YOUNG PARKWAY, ORLANDO, FL, 32804
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-02-22
Emphasis L: FALL
Case Closed 2005-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 B02
Issuance Date 2005-04-19
Abatement Due Date 2005-04-22
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260760 A01
Issuance Date 2005-04-19
Abatement Due Date 2005-04-22
Current Penalty 6700.0
Initial Penalty 10000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
306408071 0420600 2003-02-25 METRO STATION-2500 S. KIRKMAN RD., ORLANDO, FL, 32811
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-02-25
Emphasis L: FALL
Case Closed 2003-04-10

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260760 A01
Issuance Date 2003-03-11
Abatement Due Date 2003-03-14
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
306114901 0420600 2002-12-16 11045 CAUSEWAY BLVD., BRANDON, FL, 33511
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-12-16
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-03-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2003-01-23
Abatement Due Date 2003-01-28
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
304705866 0420600 2001-09-17 5200 E. COLONIAL DR., ORLANDO, FL, 32811
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-09-17
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2001-10-30

Related Activity

Type Inspection
Activity Nr 304705841

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2001-10-10
Abatement Due Date 2001-10-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard LIFTING

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9052088300 2021-01-30 0491 PPS 7350 Futures Dr Ste 8, Orlando, FL, 32819-9082
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147997
Loan Approval Amount (current) 147997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-9082
Project Congressional District FL-10
Number of Employees 8
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149262.05
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State