Search icon

A.J. SANCHEZ CONSULTING ENGINEERS, INC. - Florida Company Profile

Company Details

Entity Name: A.J. SANCHEZ CONSULTING ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.J. SANCHEZ 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: 30 Mar 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2012 (13 years ago)
Document Number: M74496
FEI/EIN Number 592877625

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

Address: 9950 Princess Palm AVE, STE 342, TAMPA, FL, 33619, US
Mail Address: 9950 Princess Palm AVE, STE 342, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEIKEMA PHILIP J President 816 MANATEE AVE E, STE 18, BRADENTON, FL, 34209
SEGAL MAKSIM A Vice President 9950 Princess Palm AVE, STE 342, TAMPA, FL, 33619
FEIKEMA PHILIP J Agent 9950 Princess Palm AVE, STE 342, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 9950 Princess Palm AVE, STE 342, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2022-02-15 9950 Princess Palm AVE, STE 342, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 9950 Princess Palm AVE, STE 342, TAMPA, FL 33619 -
AMENDMENT 2012-09-10 - -
REGISTERED AGENT NAME CHANGED 2012-09-10 FEIKEMA, PHILIP J -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State