Search icon

ENGINEERING EXPRESS, INC. - Florida Company Profile

Headquarter

Company Details

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

ENGINEERING EXPRESS, 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: 22 Sep 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2018 (7 years ago)
Document Number: P03000103590
FEI/EIN Number 200238603

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

Mail Address: 2234 North Federal Hwy, Boca Raton, FL, 33431, US
Address: 4800 T-Rex Avenue, Suite 270, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ENGINEERING EXPRESS, INC., MISSISSIPPI 1157536 MISSISSIPPI
Headquarter of ENGINEERING EXPRESS, INC., RHODE ISLAND 001688777 RHODE ISLAND
Headquarter of ENGINEERING EXPRESS, INC., ALABAMA 000-533-116 ALABAMA
Headquarter of ENGINEERING EXPRESS, INC., NEW YORK 5487321 NEW YORK
Headquarter of ENGINEERING EXPRESS, INC., MINNESOTA dbd8dbb4-ccc0-e811-9166-00155d0deff0 MINNESOTA
Headquarter of ENGINEERING EXPRESS, INC., KENTUCKY 1033257 KENTUCKY
Headquarter of ENGINEERING EXPRESS, INC., CONNECTICUT 1288279 CONNECTICUT

Key Officers & Management

Name Role Address
BENNARDO FRANK L Chairman 401 E. ATLANTIC AVENUE, DELRAY BEACH, FL, 33483
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-06 4800 T-Rex Avenue, Suite 270, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2023-09-29 4800 T-Rex Avenue, Suite 270, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2020-10-21 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-10-21 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
AMENDMENT 2018-10-19 - -
NAME CHANGE AMENDMENT 2018-08-29 ENGINEERING EXPRESS, INC. -
AMENDMENT 2009-05-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-17
AMENDED ANNUAL REPORT 2021-11-15
ANNUAL REPORT 2021-02-03
Reg. Agent Change 2020-10-21
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-22
Amendment 2018-10-19
Name Change 2018-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6821417102 2020-04-14 0455 PPP 160 SW 12TH AVE, DEERFIELD BEACH, FL, 33442-3114
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 334800
Loan Approval Amount (current) 334800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-3114
Project Congressional District FL-23
Number of Employees 19
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 278078.33
Forgiveness Paid Date 2023-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State