Search icon

AMERICAN BUILDING ENGINEERS INC - Florida Company Profile

Company Details

Entity Name: AMERICAN BUILDING ENGINEERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN BUILDING 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: 09 May 1986 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Feb 2010 (15 years ago)
Document Number: M31846
FEI/EIN Number 592680650

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

Address: 1842 EAST OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33306, US
Mail Address: 1842 EAST OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORUJERDI ABE President 1842 EAST OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33306
Glatzer Jonathan Vice President 1842 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306
BORUJERDI ABE Agent 1842 EAST OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1842 EAST OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1842 EAST OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2012-04-30 1842 EAST OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL 33306 -
CANCEL ADM DISS/REV 2010-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000628071 LAPSED CACE17002939 17TH JUDICIAL CIRCUIT OF FL 2017-05-15 2024-09-20 $78270.62 RICHARD & GENIE MANCINI, 1235 NE 17TH WAY, FORT LAUDERDALE, FL 33304

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-28
AMENDED ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2016-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315355883 0418800 2011-08-15 1843 EAST OAKLAND PARK BLVD., OAKLAND PARK, FL, 33334
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-08-15
Emphasis L: FALL
Case Closed 2012-09-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2012-01-26
Abatement Due Date 2012-02-16
Current Penalty 4200.0
Initial Penalty 4200.0
Final Order 2012-05-02
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2012-01-26
Abatement Due Date 2012-02-16
Current Penalty 2100.0
Initial Penalty 4200.0
Final Order 2012-05-02
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2012-01-26
Abatement Due Date 2012-02-16
Current Penalty 2250.0
Initial Penalty 2250.0
Final Order 2012-05-02
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2012-01-26
Abatement Due Date 2012-02-16
Current Penalty 4200.0
Initial Penalty 4200.0
Final Order 2012-05-02
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State