Search icon

CIVIL ENGINEER EDUCATORS, INC. - Florida Company Profile

Company Details

Entity Name: CIVIL ENGINEER EDUCATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIVIL ENGINEER EDUCATORS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Dec 2008 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000106987
FEI/EIN Number 263843625

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

Address: 60 2ND STREET, SUITE 301, SHALIMAR, FL, 32579
Mail Address: P.O. BOX 895, SHALIMAR, FL, 32579
ZIP code: 32579
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARNELL JESSE C President 60 2ND STREET SUITE 301, SHALIMAR, FL, 32579
DARNELL JESSE C Director 60 2ND STREET SUITE 301, SHALIMAR, FL, 32579
DARNELL JESSE C Secretary 60 2ND STREET, SHALIMAR, FL, 32579
DARNELL JESSE C Treasurer 60 2ND STREET, SHALIMAR, FL, 32579
DARNELL JESSE C Agent 1 LONGWOOD DRIVE, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 60 2ND STREET, SUITE 301, SHALIMAR, FL 32579 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 60 2ND STREET, SUITE 301, SHALIMAR, FL 32579 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-15
Domestic Profit 2008-12-09

Date of last update: 03 May 2025

Sources: Florida Department of State