Search icon

CONNECTICUT ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: CONNECTICUT ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONNECTICUT 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: 11 Sep 2001 (24 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 08 Mar 2016 (9 years ago)
Document Number: P01000089166
FEI/EIN Number 651138722

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

Address: 7325 N. OAKMONT DR, HIALEAH, FL, 33015, US
Mail Address: 7325 N. OAKMONT DR, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ JOSEPH A Director 1770 WEST 40 STREET, HIALEAH, FL, 33012
JIMENEZ JOSEPH A Agent 1770 WEST 40 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-10-02 7325 N. OAKMONT DR, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2017-10-02 7325 N. OAKMONT DR, HIALEAH, FL 33015 -
REVOCATION OF VOLUNTARY DISSOLUT 2016-03-08 - -
VOLUNTARY DISSOLUTION 2015-11-20 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-22 1770 WEST 40 STREET, BAY 4, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000848826 TERMINATED 15-CA-000912 HILLSBOROUGH COUNTY 2015-07-17 2020-08-17 $24,720.19 CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC., POST OFFICE BOX 30443, TAMPA, FL 33630

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-07-08
Revocation of Dissolution 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State