Entity Name: | I A ENGINEERING & DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
I A ENGINEERING & DESIGNS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 May 2012 (13 years ago) |
Document Number: | P12000042190 |
FEI/EIN Number |
45-5237781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8427 Siciliano Street, Boynton Beach, FL, 33472, US |
Mail Address: | 8427 Siciliano Street, Boynton Beach, FL, 33472, US |
ZIP code: | 33472 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gass Daniel GJD | Agent | 4300 N. University Dr., Lauderhill, FL, 33351 |
ABCUG IRVING | President | 8427 Siciliano Street, Boynton Beach, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-23 | 4300 N. University Dr., A102, Lauderhill, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-25 | Gass, Daniel G., JD | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-21 | 8427 Siciliano Street, Boynton Beach, FL 33472 | - |
CHANGE OF MAILING ADDRESS | 2017-05-21 | 8427 Siciliano Street, Boynton Beach, FL 33472 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-10 |
AMENDED ANNUAL REPORT | 2019-10-25 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-21 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State