Search icon

INTERCOUNTY ENGINEERING INC. - Florida Company Profile

Company Details

Entity Name: INTERCOUNTY ENGINEERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERCOUNTY ENGINEERING 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: 01 Jun 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2023 (2 years ago)
Document Number: P94000041435
FEI/EIN Number 650495335

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

Address: 1925 N.W. 18TH STREET, POMPANO BEACH, FL, 33069, US
Mail Address: 1925 NW 18 Street, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLK STEPHEN President 1925 N.W. 18TH STREET, POMPANO BEACH, FL, 33069
JONES ERIC Vice President 1925 N.W. 18TH STREET, POMPANO BEACH, FL, 33069
POLK STEPHEN Agent 1925 N.W. 18TH STREET, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000076930 CENTRAL INTERCOUNTY, JOINT VENTURE EXPIRED 2013-08-01 2018-12-31 - 9030 NW 97 TERRACE, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 JONES, ERIC -
CHANGE OF MAILING ADDRESS 2024-01-23 1925 N.W. 18TH STREET, POMPANO BEACH, FL 33069 -
AMENDMENT 2023-05-02 - -

Court Cases

Title Case Number Docket Date Status
INTERCOUNTY ENGINEERING, INC. VS CITY OF ALTAMONTE SPRINGS, FLORIDA, BROWNIE'S SEPTIC & PLUMBING, LLC, AND HARTFORD FIRE INSURANCE COMPANY 5D2023-0842 2023-02-09 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-001897

Parties

Name INTERCOUNTY ENGINEERING INC.
Role Petitioner
Status Active
Representations Jordan Miller, E.A. "Seth" Mills, Jr.
Name City of Altamonte Springs, Florida
Role Appellee
Status Active
Representations James A. Fowler, Michael C. Sasso, David F. Tegeler
Name Brownies Septic & Plumbing, LLC
Role Respondent
Status Active
Name HARTFORD FIRE INSURANCE COMPANY
Role Respondent
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-03-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-03-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-02-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-02-20
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2023-02-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Intercounty Engineering, Inc.
Docket Date 2023-02-09
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 2/9/2023
On Behalf Of Intercounty Engineering, Inc.
Docket Date 2023-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-23
Amendment 2023-05-02
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-11
AMENDED ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301886883 0418800 1999-07-07 GARDEN WOODS SUBDIVISION, PALM BEACH GARDENS, FL, 33401
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-07-07
Emphasis S: CONSTRUCTION
Case Closed 1999-11-10

Related Activity

Type Referral
Activity Nr 200673911
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-08-13
Abatement Due Date 1999-08-18
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 E
Issuance Date 1999-08-13
Abatement Due Date 1999-08-18
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1999-08-13
Abatement Due Date 1999-08-18
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05

Date of last update: 02 Apr 2025

Sources: Florida Department of State