Search icon

ENGINEERING SERVICES & MAINTENANCE, INC - Florida Company Profile

Company Details

Entity Name: ENGINEERING SERVICES & MAINTENANCE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGINEERING SERVICES & MAINTENANCE, 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: 08 Oct 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000084816
FEI/EIN Number 46-1161942

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

Address: 13275 SW 57 TERR, MIAMI, FL, 33183, US
Mail Address: 13275 SW 57 TERR, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ELIZABETH P President 13275 SW 57 AVE, MIAMI, FL, 33183
FERNANDEZ ELIZABETH Agent 15560 SW 77 TERR, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 13275 SW 57 TERR, Buil 13-4, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2017-04-21 13275 SW 57 TERR, Buil 13-4, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 15560 SW 77 TERR, UNIT-35, MIAMI, FL 33193 -

Documents

Name Date
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24
AMENDED ANNUAL REPORT 2013-11-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State