Entity Name: | E & C ENGINEERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E & C ENGINEERS, 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: | 17 Jun 2005 (20 years ago) |
Document Number: | P05000087530 |
FEI/EIN Number |
651110412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13812 Geranium Place, Wellington, FL, 33414, US |
Mail Address: | 13812 Geranium Place, Wellington, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMOUR EDUARDO | President | 13812 GERANIUM PLACE, WELLINGTON, FL, 33414 |
SAMOUR MYRIAM R | Vice President | 13812 GERANIUM PLACE, WELLINGTON, FL, 33414 |
SAMOUR EDUARDO | Agent | 13812 GERANIUM PLACE, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-28 | 13812 Geranium Place, Wellington, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2020-01-28 | 13812 Geranium Place, Wellington, FL 33414 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State