Search icon

ENGINEERING INC - Florida Company Profile

Company Details

Entity Name: ENGINEERING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGINEERING 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: 06 May 2011 (14 years ago)
Date of dissolution: 26 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2020 (5 years ago)
Document Number: P11000043638
FEI/EIN Number 800720702

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

Address: 401 E. Las Olas Blvd, Ft Lauderdale, FL, 33301, US
Mail Address: 401 E. Las Olas Blvd, Ft Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ MIGUEL President 401 E. Las Olas Blvd, Ft Lauderdale, FL, 33301
FERNANDEZ MIGUEL Agent 401 E. Las Olas Blvd, Ft Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 401 E. Las Olas Blvd, 130557, Ft Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2016-04-13 401 E. Las Olas Blvd, 130557, Ft Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 401 E. Las Olas Blvd, 130557, Ft Lauderdale, FL 33301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-03
Domestic Profit 2011-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State