Search icon

FLORIDA ENGINEERING SERVICES, INC. - Florida Company Profile

Company Details

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

FLORIDA ENGINEERING 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: 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: 10 Jan 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P97000002706
FEI/EIN Number 593430066

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

Address: 160 FALLWOOD STREET, FERN PARK, FL, 32730, US
Mail Address: 160 FALLWOOD STREET, FERN PARK, FL, 32730, US
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN DONALD A Director 160 FALLWOOD STREET, FERN PARK, FL, 32730
BROWN DONALD A Agent 160 FALLWOOD STREET, FERN PARK, FL, 32730

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-18 160 FALLWOOD STREET, FERN PARK, FL 32730 -
CHANGE OF MAILING ADDRESS 2005-02-18 160 FALLWOOD STREET, FERN PARK, FL 32730 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-18 160 FALLWOOD STREET, FERN PARK, FL 32730 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-07-23 BROWN, DONALD A -

Documents

Name Date
REINSTATEMENT 2005-02-18
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-07-23
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-02-18
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-07-22
Domestic Profit Articles 1997-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State