Search icon

FLORIDA ENGINEERING GROUP, INCORPORATED

Company Details

Entity Name: FLORIDA ENGINEERING GROUP, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Jan 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Apr 1995 (30 years ago)
Document Number: P93000004545
FEI/EIN Number 59-3203487
Address: 5127 SOUTH ORANGE AVENUE, 200, ORLANDO, FL 32809
Mail Address: 5127 SOUTH ORANGE AVENUE, 200, ORLANDO, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NQGA50MCR75162 P93000004545 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O SEBAALI, SAMIR J, 5127 SOUTH ORANGE AVENUE, SUITE 201, ORLANDO, US-FL, US, 32809
Headquarters 206 River Bend Court, Longwood, US-FL, US, 32779

Registration details

Registration Date 2019-08-16
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-08-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P93000004545

Agent

Name Role Address
SEBAALI, SAMIR J Agent 5127 SOUTH ORANGE AVENUE, SUITE 201, ORLANDO, FL 32809

President

Name Role Address
SEBAALI, SAMIR J President 5127 SOUTH ORANGE AVENUE, SUITE 201, ORLANDO, FL 32809

Vice President

Name Role Address
ABI-AOUN, JEAN M Vice President 3642 ROTHBURY DRIVE, ORLANDO, FL 32812

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-25 5127 SOUTH ORANGE AVENUE, SUITE 201, ORLANDO, FL 32809 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 5127 SOUTH ORANGE AVENUE, 200, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2009-04-09 5127 SOUTH ORANGE AVENUE, 200, ORLANDO, FL 32809 No data
NAME CHANGE AMENDMENT 1995-04-13 FLORIDA ENGINEERING GROUP, INCORPORATED No data
NAME CHANGE AMENDMENT 1995-03-02 FLORIDA ENGINEERING AND CONSTRUCTION GROUP, INCORPORATED No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State