Search icon

FLORIDA TESTING ENGINEERING & CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA TESTING ENGINEERING & CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA TESTING ENGINEERING & CONSULTING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jun 2000 (25 years ago)
Date of dissolution: 19 Jun 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jun 2012 (13 years ago)
Document Number: P00000058259
FEI/EIN Number 651034856

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

Address: 10735 SW 216 ST, 416, MIAMI, FL, 33170
Mail Address: 10735 SW 216 ST, 416, MIAMI, FL, 33170
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ ANGEL A President 14104 S.W. 163RD ST., MIAMI, FL, 33177
ALVAREZ AMILLY Secretary 12335 S.W. 212TH TERR., MIAMI, FL, 33177
ALVAREZ AWILDA Vice President 14104 S.W. 163RD ST., MIAMI, FL, 33177
ALVAREZ ANGEL A Treasurer 10735 S.W. 216TH ST., UNIT 416, MIAMI, FL, 33170
ALVAREZ ANGEL A Agent 14104 SW 163RD STREET, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 10735 SW 216 ST, 416, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2011-04-22 10735 SW 216 ST, 416, MIAMI, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-13 14104 SW 163RD STREET, MIAMI, FL 33177 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001045237 LAPSED 1000000359133 MIAMI-DADE 2013-05-24 2023-06-07 $ 1,909.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000363336 TERMINATED 1000000272381 MIAMI-DADE 2012-04-24 2022-05-02 $ 376.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-06-19
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-22
ADDRESS CHANGE 2010-11-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State