Search icon

FLORIDA AGRICULTURAL ENGINEERING INC.

Company Details

Entity Name: FLORIDA AGRICULTURAL ENGINEERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2011 (13 years ago)
Document Number: P08000036313
FEI/EIN Number 262346079
Address: 1015 Atlantic Blvd Suite 174, Atlantic Beach, FL, 32233, US
Mail Address: 1015 Atlantic Blvd Suite 174, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
VALDEZ JEAN-PIERRE Agent 340 10th street, Atlantic Beach, FL, 32233

President

Name Role Address
VALDEZ JEAN-PIERRE President 340 10th street, Atlantic Beach, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000097674 BEE & GEE HONEY EXPIRED 2018-09-02 2023-12-31 No data 12620 BEACH BLVD SET 3-266, JACKSONVILLE, FL, 32246
G16000032945 FLORIDA AGRICULTURAL ENGINEERS INC. ACTIVE 2016-03-31 2026-12-31 No data 12620 BEACH BLVD, SUITE 3-266, JACKSONVILLE, FL, 32246
G09000105660 FIRST COAST WASTE EXPIRED 2009-05-11 2014-12-31 No data 13820 OLD ST. AUGUSTINE RD., STE 113-304, JACKSONVILLE, FL, 32246
G08100900308 FLORIDA AGRICULTURAL ENGINEERS, CORP EXPIRED 2008-04-09 2013-12-31 No data 13820 OLD ST. AUGUSTINE RD., JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 1015 Atlantic Blvd Suite 174, Atlantic Beach, FL 32233 No data
CHANGE OF MAILING ADDRESS 2023-02-03 1015 Atlantic Blvd Suite 174, Atlantic Beach, FL 32233 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 340 10th street, Atlantic Beach, FL 32233 No data
REINSTATEMENT 2011-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State