Search icon

FCE ENGINEERING, INC. - Florida Company Profile

Company Details

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

FCE 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: 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: 06 Mar 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P95000018077
FEI/EIN Number 650564072

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

Address: 7950 SW 78TH STREET, MIAMI, FL, 33143
Mail Address: 7950 SW 78TH STREET, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA JOSE President 7950 SW 78TH STREET, MIAMI, FL, 33018
VEGA JOSE Agent 7950 SW 78TH STREET, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 7950 SW 78TH STREET, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2008-04-28 7950 SW 78TH STREET, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-20 7950 SW 78TH STREET, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2000-11-15 VEGA, JOSE -
REINSTATEMENT 1998-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000090965 LAPSED 00-24077 COCE 53 COUNTY COURT BROWARD COUNTY 2001-08-08 2006-12-31 $4,750.00 NORTHRAX EQUIPMENT COMPANY-SOUTHEAST LLC, 10150 HIGHLAND MANOR DR STE 100, TAMPA, FL 833610

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-19
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-08-23
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State