Entity Name: | ARONBERG & ASSOCIATES CONSULTING ENGINEERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARONBERG & ASSOCIATES CONSULTING ENGINEERS, 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: | 28 Mar 1995 (30 years ago) |
Document Number: | P95000024649 |
FEI/EIN Number |
650579515
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13762 W STATE ROAD 84 STE 424, FORT LAUDERDALE, FL, 33325 |
Mail Address: | 13762 W STATE ROAD 84 STE 424, FORT LAUDERDALE, FL, 33325 |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARONBERG RALPH | President | 13762 W STATE ROAD 84 STE 424, FORT LAUDERDALE, FL, 33325 |
ARONBERG RALPH PRES. | Agent | 13762 W STATE ROAD 84, FORT LAUDERDALE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-30 | 13762 W STATE ROAD 84, #424, FORT LAUDERDALE, FL 33325 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-06 | 13762 W STATE ROAD 84 STE 424, FORT LAUDERDALE, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2015-08-06 | 13762 W STATE ROAD 84 STE 424, FORT LAUDERDALE, FL 33325 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-07 | ARONBERG, RALPH, PRES. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-25 |
Reg. Agent Change | 2015-08-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State