Search icon

VAUGHN & MELTON CONSULTING ENGINEERS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: VAUGHN & MELTON CONSULTING ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Dec 1988 (36 years ago)
Branch of: VAUGHN & MELTON CONSULTING ENGINEERS, INC., KENTUCKY (Company Number 0053714)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 May 2008 (17 years ago)
Document Number: P22243
FEI/EIN Number 610663508

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

Address: 109 S 24TH STREET, MIDDLEBORO, KY, 40965-1515, US
Mail Address: P.O. BOX 1425, MIDDLESBORO, KY, 40965-3225, US
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
HARRELL DAVID T President 1909 Ailor Avenue, Knoxville, TN, 37921
HALL DANL L Secretary 2480 Fortune Drive, Lexington, KY, 40509
Brown Lloyd D Director 1318 Patton Avenue, Asheville, NC, 28806
SCHULER REECE M Vice President 109 S 24TH STREET, MIDDLEBORO, KY, 409651515
Barrett Egan W Vice President 109 S 24TH STREET, MIDDLEBORO, KY, 409651515
Blair Michael T Director 40 Wight Avenue, Hunt Valley, MD, 21030
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2008-05-15 VAUGHN & MELTON CONSULTING ENGINEERS, INC. -
CHANGE OF MAILING ADDRESS 2000-03-24 109 S 24TH STREET, MIDDLEBORO, KY 40965-1515 -
CHANGE OF PRINCIPAL ADDRESS 1993-04-06 109 S 24TH STREET, MIDDLEBORO, KY 40965-1515 -
REGISTERED AGENT NAME CHANGED 1992-03-20 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-20 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-15
AMENDED ANNUAL REPORT 2020-12-16
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State