Search icon

INLAND ENGINEERING CONTRACTORS, INC. - Florida Company Profile

Company Details

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

INLAND ENGINEERING CONTRACTORS, 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: 30 May 1995 (30 years ago)
Date of dissolution: 07 May 2018 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 07 May 2018 (7 years ago)
Document Number: P95000043241
FEI/EIN Number 650594586

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

Address: 251 ROSEDALE DRIVE, MIAMI SPRINGS, FL, 33166, US
Mail Address: 251 ROSEDALE DRIVE, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANDOS JOHN M President 251 ROSEDALE DRIVE, MIAMI SPRINGS, FL, 33166
BANDOS JOHN M Director 251 ROSEDALE DRIVE, MIAMI SPRINGS, FL, 33166
BANDOS ALBA M Treasurer 251 ROSEDALE DRIVE, MIAMI SPRINGS, FL, 33166
BANDOS ALBA M Secretary 251 ROSEDALE DRIVE, MIAMI SPRINGS, FL, 33166
BANDOS ALBA M Director 251 ROSEDALE DRIVE, MIAMI SPRINGS, FL, 33166
BOEHM SAMUEL P II Vice President 20 BIRCH RIDGE COURT, NEWNAN, GA, 30265
BOEHM SAMUEL P II Director 20 BIRCH RIDGE COURT, NEWNAN, GA, 30265
BANDOS ALBA M Agent 251 ROSEDALE DRIVE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2018-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-02 251 ROSEDALE DRIVE, MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2012-04-02 251 ROSEDALE DRIVE, MIAMI SPRINGS, FL 33166 -

Documents

Name Date
CORAPVDWN 2018-05-07
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-03-31

Date of last update: 01 May 2025

Sources: Florida Department of State