Search icon

MILES CHRISTIAN ANDERSON CONSULTING ENGINEERS, INC. - Florida Company Profile

Company Details

Entity Name: MILES CHRISTIAN ANDERSON CONSULTING ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILES CHRISTIAN ANDERSON CONSULTING 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: 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: 05 Apr 1990 (35 years ago)
Document Number: L63892
FEI/EIN Number 593011380

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

Address: 1515 E SILVER SPRINGS BLVD,, SUITE 132, OCALA, FL, 34470, US
Mail Address: 10140 SE 42ND COURT, BELLEVIEW, FL, 34420, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON MILES C Manager 10140 SE 42nd Court, Belleview, FL, 34420
ANDERSON KAREN A Manager 10140 SE 42nd Court, Belleview, FL, 34420
ANDERSON MILES C Agent 10140 SE 42nd Court, Belleview, FL, 34420

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 1515 E SILVER SPRINGS BLVD,, SUITE 132, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2024-02-05 1515 E SILVER SPRINGS BLVD,, SUITE 132, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 10140 SE 42nd Court, Belleview, FL 34420 -
REGISTERED AGENT NAME CHANGED 2009-07-29 ANDERSON, MILES C -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-08-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State