Search icon

CONNECTICUT ENGINEERING, INC.

Company Details

Entity Name: CONNECTICUT ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Sep 2001 (23 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 08 Mar 2016 (9 years ago)
Document Number: P01000089166
FEI/EIN Number 651138722
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

Agent

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

Director

Name Role Address
JIMENEZ JOSEPH A Director 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 No data
CHANGE OF MAILING ADDRESS 2017-10-02 7325 N. OAKMONT DR, HIALEAH, FL 33015 No data
REVOCATION OF VOLUNTARY DISSOLUT 2016-03-08 No data No data
VOLUNTARY DISSOLUTION 2015-11-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-22 1770 WEST 40 STREET, BAY 4, HIALEAH, FL 33012 No data

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 Feb 2025

Sources: Florida Department of State