Search icon

NEW ENGLAND ENGINEERING CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: NEW ENGLAND ENGINEERING CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW ENGLAND ENGINEERING CONSULTANTS, 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: 25 Aug 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000069746
FEI/EIN Number 352391623

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

Address: 803 GOLDEN POND COURT, OSPREY, FL, 34229, US
Mail Address: 803 GOLDEN POND COURT, OSPREY, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPOCEFALO JOHN A President 803 GOLDEN POND COURT, OSPREY, FL, 34229
CAPOCEFALO JOHN A Vice President 803 GOLDEN POND COURT, OSPREY, FL, 34229
CAPOCEFALO JOHN A Secretary 803 GOLDEN POND COURT, OSPREY, FL, 34229
CAPOCEFALO JOHN A Treasurer 803 GOLDEN POND COURT, OSPREY, FL, 34229
CAPOCEFALO JOHN A Director 803 GOLDEN POND COURT, OSPREY, FL, 34229
CAPOCEFALO JOHN A Agent 803 GOLDEN POND COURT, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-02-18 CAPOCEFALO, JOHN A -

Documents

Name Date
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-18
FEI# 2010-12-14
Domestic Profit 2010-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State