Search icon

EIERMANN ENGINEERING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

EIERMANN 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: 21 Mar 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2012 (13 years ago)
Document Number: L60352
FEI/EIN Number 593005898

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

Address: 1015 WEBSTER AVE, ORLANDO, FL, 32804, US
Mail Address: P.O. BOX 669, GOLDENROD, FL, 32733, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EIERMANN KENNETH L Vice President 1049 MANCHESTER CIRCLE, WINTER PARK, FL, 32792
EIERMANN DEBORAH Secretary 1049 MANCHESTER CIRCLE, WINTER PARK, FL, 32792
EIERMANN DEBORAH Director 1049 MANCHESTER CIRCLE, WINTER PARK, FL, 32792
Eiermann John L Vice President 463 Meadowood Blvd, Fern Park, FL, 32730
Eiermann Eric R President 1412 Ponce De Leon Blvd, Winter Springs, FL, 32708
CRAMER, PRICE & DE ARMAS, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91031000135 EIERMANN ENGINEERING ACTIVE 1991-01-31 2026-12-31 - POST OFFICE BOX 669, GOLDENROD, FL, 32733

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-02-23 CRAMER, PRICE & DE ARMAS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2012-02-23 1411 EDGEWATER DRIVE, STE 200, ORLANDO, FL 32804 -
REINSTATEMENT 2012-02-23 - -
PENDING REINSTATEMENT 2012-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-11 1015 WEBSTER AVE, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 1997-04-11 1015 WEBSTER AVE, ORLANDO, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83333.30
Total Face Value Of Loan:
83333.30
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76692.00
Total Face Value Of Loan:
76692.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76692
Current Approval Amount:
76692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77776.19
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83333.3
Current Approval Amount:
83333.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84030.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State