Search icon

TRUE ENGINEERING & ARCHITECTURE, INC. - Florida Company Profile

Company Details

Entity Name: TRUE ENGINEERING & ARCHITECTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUE ENGINEERING & ARCHITECTURE, 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: 23 Jul 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P97000063909
FEI/EIN Number 593458560

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

Address: 3061 SEIGNEURY DRIVE, WINDERMERE, FL, 34786
Mail Address: 3061 SEIGNEURY DRIVE, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAWAD AMR T President 3061 SEIGNEURY DR, WINDERMERE, FL, 34786
GAWAD AMR T Director 3061 SEIGNEURY DR, WINDERMERE, FL, 34786
NASER GHENA Vice President 3061 SEIGNEURY DR, WINDERMERE, FL, 34786
NASER GHENA Director 3061 SEIGNEURY DR, WINDERMERE, FL, 34786
GAWAD AMR T Agent 3061 SEIGNEURY DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 3061 SEIGNEURY DRIVE, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2016-04-28 GAWAD, AMR T -
CHANGE OF PRINCIPAL ADDRESS 2012-02-06 3061 SEIGNEURY DRIVE, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2012-02-06 3061 SEIGNEURY DRIVE, WINDERMERE, FL 34786 -
AMENDMENT 2008-06-19 - -
NAME CHANGE AMENDMENT 2006-12-20 TRUE ENGINEERING & ARCHITECTURE, INC. -
AMENDMENT 2006-10-31 - -
NAME CHANGE AMENDMENT 2003-05-01 TRUE ENGINEERING & CONSULTING CORP. -
AMENDMENT AND NAME CHANGE 2001-11-21 TRUE ENGINEERS & ARCHITECTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000012967 LAPSED SCO-01-7184 ORANGE COUNTY 2001-12-20 2007-01-14 $4,389.88 PORTER PAINTS INC, 3015 N U S HWY 301, TAMPA FL 33619

Court Cases

Title Case Number Docket Date Status
MOHAMMED SHAIKH VS AMR GAWAD, TRUE ENGINEERING & ARCHITECTURE, INC. AND PINKY SHODHAN 5D2016-3449 2016-10-10 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-219-O

Parties

Name MOHAMMED SHAIKH
Role Appellant
Status Active
Name AMR GAWAD
Role Respondent
Status Active
Representations NATALIE E. QUINONEZ
Name PINKY SHODHAN
Role Respondent
Status Active
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name TRUE ENGINEERING & ARCHITECTURE, INC.
Role Respondent
Status Active

Docket Entries

Docket Date 2016-12-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-12-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-11-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPINION
Docket Date 2016-10-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2016-10-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-10-20
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMEND PET
Docket Date 2016-10-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ
Docket Date 2016-10-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED; FILED HERE 10/11/16
Docket Date 2016-10-11
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ AMENDED; FILED HERE 10/11/16
Docket Date 2016-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-10
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR PROHIBITON; FILED BELOW 10/5/16
On Behalf Of MOHAMMED SHAIKH
Docket Date 2016-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State