Search icon

PERFORMANCE CONSULTING ENGINEERS, INC. - Florida Company Profile

Company Details

Entity Name: PERFORMANCE CONSULTING ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFORMANCE CONSULTING 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: 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: 12 Mar 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000023254
FEI/EIN Number 264439855

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

Address: 9050 CYPRESS GREEN DRIVE, SUITE #204, JACKSONVILLE, FL, 32256
Mail Address: 9050 CYPRESS GREEN DRIVE, SUITE #204, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
F&L CORP. Agent ONE INDEPENDENT DRIVE, SUITE 1300, JACKSONVILLE, FL, 32202
O'STEEN RON C Director 10098 BREAKAWAY COURT, JACKSONVILLE, FL, 32219
Messer Mark A Treasurer 9050 CYPRESS GREEN DRIVE, SUITE #204, JACKSONVILLE, FL, 32256
Venters David G Secretary 9050 CYPRESS GREEN DRIVE, SUITE #204, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-21 - -
REGISTERED AGENT NAME CHANGED 2019-01-21 F&L CORP. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-01-21
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-11
Off/Dir Resignation 2012-02-20
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State