Entity Name: | ENGINEERING & DESIGN SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENGINEERING & DESIGN SERVICES, INC. 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: | 05 Nov 1993 (31 years ago) |
Document Number: | P93000078045 |
FEI/EIN Number |
593210144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 Floral Springs Blvd, Port Orange, FL, 32129, US |
Mail Address: | 1200 Floral Springs Blvd, Port Orange, FL, 32129, US |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEELER BRIAN M | Director | 1200 Floral Springs Blvd, Port Orange, FL, 32129 |
KEELER BRIAN M | President | 1200 Floral Springs Blvd, Port Orange, FL, 32129 |
BUSINESS TIME SAVERS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 1200 Floral Springs Blvd, Unit 25-110, Port Orange, FL 32129 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 1200 Floral Springs Blvd, Unit 25-110, Port Orange, FL 32129 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-05-01 | 4125 BERGAMONT CT, KISSIMMEE, FL 34746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State