Search icon

INTERNATIONAL ENGINEERING SERVICES, INC.

Company Details

Entity Name: INTERNATIONAL ENGINEERING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Sep 1989 (35 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15470
FEI/EIN Number 59-2968950
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

Agent

Name Role Address
ASHE, DONALD E. Agent 265 NORTH IVEY LANE, ORLANDO, FL 32811

President

Name Role Address
PENDLETON, TAMI L President 265 N IVEY LANE, ORLANDO, FL 32811

Director

Name Role Address
PENDLETON, TAMI L Director 265 N IVEY LANE, ORLANDO, FL 32811

Secretary

Name Role Address
PENDLETON, TAMI L Secretary 265 N IVEY LANE, ORLANDO, FL 32811

Vice President

Name Role Address
ASHE, SCOT A Vice President 265 N IVEY LN, ORLANDO, FL 32811

Treasurer

Name Role Address
ASHE, SCOT A Treasurer 265 N IVEY LN, ORLANDO, FL 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-15 265 NORTH IVEY LANE, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2005-03-15 265 NORTH IVEY LANE, ORLANDO, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-15 265 NORTH IVEY LANE, ORLANDO, FL 32811 No data
REGISTERED AGENT NAME CHANGED 1991-02-07 ASHE, DONALD E. No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State