Search icon

FLORIDA ENGINEERS MANAGEMENT CORPORATION

Company Details

Entity Name: FLORIDA ENGINEERS MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Oct 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2002 (22 years ago)
Document Number: N97000005608
FEI/EIN Number 593464045
Address: 2400 Mahan Drive, Tallahassee, FL, 32308, US
Mail Address: 2400 Mahan Drive, Tallahassee, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
RAYBON ZANA Agent 2400 Mahan Drive, Tallahassee, FL, 32308

President

Name Role Address
Raybon Zana President 2400 Mahan Drive, Tallahassee, FL, 32308

Vice President

Name Role Address
RIMES JOHN J Vice President 2400 Mahan Drive, Tallahassee, FL, 32308

Treasurer

Name Role Address
MORRIS MICHELE A Treasurer 2400 Mahan Drive, Tallahassee, FL, 32308

Secretary

Name Role Address
Sammons Rebecca A Secretary 2400 Mahan Drive, Tallahassee, FL, 32308

Chairman

Name Role Address
Lory Satya Chairman 200 Colonial Center Parkway, Lake Mary, FL, 32746

Vice Chairman

Name Role Address
Brea Safiya Vice Chairman 500 W Cypress Creek Rd., Ft. Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 2400 Mahan Drive, Tallahassee, FL 32308 No data
CHANGE OF MAILING ADDRESS 2022-01-10 2400 Mahan Drive, Tallahassee, FL 32308 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 2400 Mahan Drive, Tallahassee, FL 32308 No data
REGISTERED AGENT NAME CHANGED 2012-02-09 RAYBON, ZANA No data
REINSTATEMENT 2002-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDED AND RESTATEDARTICLES 1999-02-05 No data No data

Court Cases

Title Case Number Docket Date Status
PAUL A. BEATTY, P. E. VS FLORIDA BOARD OF PROFESSIONAL ENGINEERS 2D2012-0524 2012-01-30 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2010050813

Parties

Name PAUL A. BEATTY
Role Appellant
Status Active
Name FLORIDA ENGINEERS MANAGEMENT CORPORATION
Role Appellee
Status Active
Representations JOHN J. RIMES, I I I, ESQ.
Name FLORIDA BOARD OF PROFESSIONAL ENGINEERS
Role Appellee
Status Active
Representations JOHN J. RIMES, I I I, ESQ.

Docket Entries

Docket Date 2015-08-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-08-01
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-06-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-10-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 10/12/12 (COPIES FILED 10/22/12)
On Behalf Of FLORIDA ENGINEERS MANAGEMENT
Docket Date 2012-09-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ AB
Docket Date 2012-09-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of FLORIDA ENGINEERS MANAGEMENT
Docket Date 2012-09-11
Type Order
Subtype Order on Motion To Dismiss
Description Deny Appellee's Motion to Dismiss-73A
Docket Date 2012-07-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL
Docket Date 2012-07-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of PAUL A. BEATTY
Docket Date 2012-06-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT
Docket Date 2012-05-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ or strike aa's IB
On Behalf Of FLORIDA ENGINEERS MANAGEMENT
Docket Date 2012-05-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 05/09/12
On Behalf Of PAUL A. BEATTY
Docket Date 2012-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PAUL A. BEATTY
Docket Date 2012-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME
Docket Date 2012-02-01
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ AGENCY ORDER
Docket Date 2012-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILING FEE PAID TO THE 4TH DCA.
On Behalf Of PAUL A. BEATTY
Docket Date 2012-01-30
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State