Search icon

NORTH FLORIDA ENGINEERING SERVICES, INC.

Company Details

Entity Name: NORTH FLORIDA ENGINEERING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 2014 (11 years ago)
Document Number: P02000043043
FEI/EIN Number 113642421
Address: 3530 Agricultural Center Drive, St. Augustine, FL, 32092, US
Mail Address: 3530 Agricultural Center Drive, St. Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
FAVRE JEFFREY C Agent 3530 Agricultural Center Drive, St. Augustine, FL, 32092

President

Name Role Address
FAVRE JEFFREY C President 3530 Agricultural Center Drive, St. Augustine, FL, 32092

Vice President

Name Role Address
FAVRE LORI A Vice President 3530 Agricultural Center Drive, St. Augustine, FL, 32092
LIGHT MICHAEL R Vice President 3530 Agricultural Center Drive, St. Augustine, FL, 32092

Manager

Name Role Address
Favre Zachary M Manager 3530 Agricultural Center Drive, St Augustine, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 3530 Agricultural Center Drive, SUITE 209, St. Augustine, FL 32092 No data
CHANGE OF MAILING ADDRESS 2021-03-22 3530 Agricultural Center Drive, SUITE 209, St. Augustine, FL 32092 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 3530 Agricultural Center Drive, Suite 209, St. Augustine, FL 32092 No data
AMENDMENT 2014-06-06 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-18 FAVRE, JEFFREY C. No data
AMENDMENT 2002-09-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000361274 TERMINATED 16-2011-SC-001619 DUVAL COUNTY 2011-06-02 2016-06-10 $3,740.67 COUP D'OEIL CAPITAL, LLC, 707 PENINSULAR PLACE, JACKSONVILLE, FL. 32204

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-05-18
ANNUAL REPORT 2015-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State