Search icon

IEA CONSTRUCTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IEA CONSTRUCTORS, 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: 19 Mar 1992 (33 years ago)
Date of dissolution: 11 Mar 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Mar 2019 (6 years ago)
Document Number: P37961
FEI/EIN Number 391444890

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

Address: 6325 Digital Way, Suite 460, Indianapolis, IN, 46278, US
Mail Address: 6325 Digital Way, Suite 460, Indianapolis, IN, 46278, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Speth Bruce E Secretary 2647 Waterfront Parkway East Drive, Indianapolis, IN, 46214
Rooney Sean C President 3900 E WHITE AVE, CLINTON, IN, 47842
Rooney Sean C Director 3900 E WHITE AVE, CLINTON, IN, 47842
Douglas William Treasurer 3900 E WHITE AVE, CLINTON, IN, 47842

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067606 IEA ENGINEERING EXPIRED 2018-06-13 2023-12-31 - 6325 DIGITAL WAY, INDIANAPOLIS, IN, 46278, US
G14000019491 IEA ENGINEERING EXPIRED 2014-02-24 2019-12-31 - 1212 DEMING WAY, MADISON, WI, 53717

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-03-11 - -
CHANGE OF MAILING ADDRESS 2019-01-03 6325 Digital Way, Suite 460, Indianapolis, IN 46278 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-03 6325 Digital Way, Suite 460, Indianapolis, IN 46278 -
NAME CHANGE AMENDMENT 2018-05-30 IEA CONSTRUCTORS, INC. -
AMENDMENT 2015-05-29 - -
NAME CHANGE AMENDMENT 2014-02-06 IEA RENEWABLE ENERGY, INC. -
REGISTERED AGENT ADDRESS CHANGED 2013-09-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2013-09-19 C T CORPORATION SYSTEM -
AMENDMENT 2011-12-09 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
Withdrawal 2019-03-11
ANNUAL REPORT 2019-01-03
AMENDED ANNUAL REPORT 2018-07-12
Name Change 2018-05-30
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
Amendment 2015-05-29
ANNUAL REPORT 2015-03-26
AMENDED ANNUAL REPORT 2014-09-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State