Search icon

ENGINEERED EQUIPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: ENGINEERED EQUIPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGINEERED EQUIPMENT CORPORATION 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: 18 Sep 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: P18000078992
FEI/EIN Number 83-1981984

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

Address: 3470 NW 82nd Avenue, Doral, FL, 33122, US
Mail Address: 3470 NW 82nd Avenue, Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Metzler Arthur President 3470 NW 82nd Avenue, Doral, FL, 33122
Latuso Stephen Vice President 3470 NW 82nd Avenue, Doral, FL, 33122
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-11-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2022-11-14 3470 NW 82nd Avenue, Suite 775, Doral, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 3470 NW 82nd Avenue, Suite 775, Doral, FL 33122 -
REINSTATEMENT 2022-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2020-08-10 - -

Documents

Name Date
Reg. Agent Change 2024-11-21
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
REINSTATEMENT 2022-11-14
ANNUAL REPORT 2021-02-25
Amendment 2020-08-10
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-08
Domestic Profit 2018-09-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State