Entity Name: | DRISCOLL ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DRISCOLL ENGINEERING, 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: | 18 Sep 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2016 (8 years ago) |
Document Number: | P00000088368 |
FEI/EIN Number |
593676099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 29 NW 123 RD ST., NEWBERRY, FL, 32669 |
Mail Address: | PO BOX 357577, GAINESVILLE, FL, 32635 |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRISCOLL MICHAEL E | Director | 29 NW 123RD ST., NEWBERRY, FL, 32669 |
DRISCOLL MICHAEL E | Agent | 29 NW 123RD ST., NEWBERRY, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-11-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-07 | DRISCOLL, MICHAEL E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-05 | 29 NW 123 RD ST., NEWBERRY, FL 32669 | - |
CHANGE OF MAILING ADDRESS | 2008-02-05 | 29 NW 123 RD ST., NEWBERRY, FL 32669 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-05 | 29 NW 123RD ST., NEWBERRY, FL 32669 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
REINSTATEMENT | 2016-11-07 |
Date of last update: 03 May 2025
Sources: Florida Department of State