AMEC E&I, INC. - Florida Company Profile

Entity Name: | AMEC E&I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 18 Apr 1991 (34 years ago) |
Date of dissolution: | 24 Apr 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Apr 2012 (13 years ago) |
Document Number: | P33646 |
FEI/EIN Number |
680146861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1105 LAKEWOOD PKWY SUITE 300, ALPHARETTA, GA, 30009 |
Mail Address: | 140 QUARRY PARK BLVD SE, CALGARY, ALBERTA, CANADA, T2C-3G3 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KIBLER JAMES A | Director | 1105 LAKEWOOD PKWY SUITE 300, ALPHARETTA, GA, 30009 |
KIBLER JAMES A | President | 1105 LAKEWOOD PKWY SUITE 300, ALPHARETTA, GA, 30009 |
MASSEY ANN E | Director | 1105 LAKEWOOD PKWY SUITE 300, ALPHARETTA, GA, 30009 |
SHERRILL KENDALL H | Vice President | 1105 LAKEWOOD PKWY SUITE 300, ALPHARETTA, GA, 30009 |
SHERRILL KENDALL H | Secretary | 1105 LAKEWOOD PKWY SUITE 300, ALPHARETTA, GA, 30009 |
SHERRILL KENDALL H | Treasurer | 1105 LAKEWOOD PKWY SUITE 300, ALPHARETTA, GA, 30009 |
MINICHIELLO RICHARD A | Vice President | 5845 NW 158TH STREET, MIAMI, FL, 33014 |
HORTON JAMES A | Vice President | 3901 CARMICHAEL AVENUE, JACKSONVILLE, FL, 32207 |
DUKE BRUCE A | Assistant Secretary | 1105 LAKEWOOD PARKWAY SUITE 300, ALPHARETTA, GA, 30009 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-04-24 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-24 | 1105 LAKEWOOD PKWY SUITE 300, ALPHARETTA, GA 30009 | - |
NAME CHANGE AMENDMENT | 2011-07-06 | AMEC E&I, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-14 | 1105 LAKEWOOD PKWY SUITE 300, ALPHARETTA, GA 30009 | - |
NAME CHANGE AMENDMENT | 2002-10-18 | MACTEC ENGINEERING AND CONSULTING, INC. | - |
NAME CHANGE AMENDMENT | 2000-07-20 | HARDING ESE, INC. | - |
CORPORATE MERGER | 1993-12-02 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000002517 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JONATHAN BAWTINHIMER AND GEOFFREY FORTUNATO VS D.R. HORTON, INC., ET AL. | 5D2015-2206 | 2015-06-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GEOFFREY FORTUNATO |
Role | Appellant |
Status | Active |
Name | JONATHAN BAWTINHIMER |
Role | Appellant |
Status | Active |
Representations | ROBERT J. ROBBINS, DOUGLAS WILENS |
Name | MACTEC ENGINEERING AND CONSULT |
Role | Appellee |
Status | Active |
Name | UNIVERSAL ENGINEERING SCIENCES, INC. |
Role | Appellee |
Status | Active |
Name | DHI TITLE OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | D. R. HORTON, INC. |
Role | Appellee |
Status | Active |
Representations | SCOTT A. SILVER, KARL J. BRANDES, Thomas Hardwick Justice, III, James M. Talley |
Name | DHI MORTGAGE COMPANY, LTD. |
Role | Appellee |
Status | Active |
Name | JOHN A. SIEGEL |
Role | Appellee |
Status | Active |
Name | AMEC E&I, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Alice L. Blackwell |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-09-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-09-08 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2015-08-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-08-19 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2015-08-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JONATHAN BAWTINHIMER |
Docket Date | 2015-06-26 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ AA Douglas Wilens 0079987 |
Docket Date | 2015-06-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JONATHAN BAWTINHIMER |
Docket Date | 2015-06-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-06-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/22/15 |
On Behalf Of | JONATHAN BAWTINHIMER |
Docket Date | 2015-06-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Withdrawal | 2012-04-24 |
ANNUAL REPORT | 2011-09-26 |
Name Change | 2011-07-06 |
Reg. Agent Change | 2011-06-27 |
ANNUAL REPORT | 2011-02-09 |
ANNUAL REPORT | 2010-01-29 |
Reg. Agent Change | 2009-02-03 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-02-25 |
ANNUAL REPORT | 2007-04-09 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State