Search icon

COMPREHENSIVE ENGINEERING SERVICES, INC.

Company Details

Entity Name: COMPREHENSIVE ENGINEERING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Oct 1997 (27 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 04 Feb 2003 (22 years ago)
Document Number: P97000086042
FEI/EIN Number 59-3472222
Address: 201 SOUTH ORANGE AVE, STE 1300, ORLANDO, FL 32801-3417
Mail Address: 201 SOUTH ORANGE AVE, STE 1300, ORLANDO, FL 32801-3417
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPREHENSIVE ENGINEERING SERVICES, INC. 401(K) SAVINGS PLAN 2012 593472222 2013-08-20 COMPREHENSIVE ENGINEERING SERVICES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541330
Sponsor’s telephone number 4074231600
Plan sponsor’s mailing address 201 S. ORANGE AVENUE, SUITE 1300, ORLANDO, FL, 32801
Plan sponsor’s address 201 S. ORANGE AVENUE, SUITE 1300, ORLANDO, FL, 32801

Plan administrator’s name and address

Administrator’s EIN 593472222
Plan administrator’s name COMPREHENSIVE ENGINEERING SERVICES, INC.
Plan administrator’s address 201 S. ORANGE AVENUE, SUITE 1300, ORLANDO, FL, 32801
Administrator’s telephone number 4074231600

Number of participants as of the end of the plan year

Active participants 29
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 31
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-08-20
Name of individual signing PAULA BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-08-20
Name of individual signing PAULA BROWN
Valid signature Filed with authorized/valid electronic signature
COMPREHENSIVE ENGINEERING SERVICES, INC. 401(K) SAVINGS PLAN 2011 593472222 2012-04-03 COMPREHENSIVE ENGINEERING SERVICES, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541330
Sponsor’s telephone number 4074231600
Plan sponsor’s address 201 S ORANGE AVE, STE 1300, ORLANDO, FL, 32801

Plan administrator’s name and address

Administrator’s EIN 593472222
Plan administrator’s name COMPREHENSIVE ENGINEERING SERVICES, INC.
Plan administrator’s address 201 S ORANGE AVE, STE 1300, ORLANDO, FL, 32801
Administrator’s telephone number 4074231600

Signature of

Role Plan administrator
Date 2012-04-03
Name of individual signing CHRISTOPHER SIMONEAUX
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-03
Name of individual signing CHRISTOPHER SIMONEAUX
Valid signature Filed with authorized/valid electronic signature
COMPREHENSIVE ENGINEERING SERVICES, INC. 401(K) SAVINGS PLAN 2010 593472222 2011-04-25 COMPREHENSIVE ENGINEERING SERVICES, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541330
Sponsor’s telephone number 4074231600
Plan sponsor’s address 201 S ORANGE AVE, STE 1300, ORLANDO, FL, 32801

Plan administrator’s name and address

Administrator’s EIN 593472222
Plan administrator’s name COMPREHENSIVE ENGINEERING SERVICES, INC.
Plan administrator’s address 201 S ORANGE AVE, STE 1300, ORLANDO, FL, 32801
Administrator’s telephone number 4074231600

Signature of

Role Plan administrator
Date 2011-04-22
Name of individual signing CHRISTOPHER SIMONEAUX
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-04-22
Name of individual signing CHRISTOPHER SIMONEAUX
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SHIPLEY, ARTHUR L Agent 201 S ORANGE AVE, SUITE 1300, ORLANDO, FL 32801

President

Name Role Address
SIMONEAUX, CHRISTOPHER A President 201 S ORANGE AVE, SUITE 1300 ORLANDO, FL 32801

Treasurer

Name Role Address
SIMONEAUX, CHRISTOPHER A Treasurer 201 S ORANGE AVE, SUITE 1300 ORLANDO, FL 32801

Clerk

Name Role Address
SIMONEAUX, CHRISTOPHER A Clerk 201 S ORANGE AVE, SUITE 1300 ORLANDO, FL 32801

Vice President

Name Role Address
SHIPLEY, ARTHUR L Vice President 201 S ORANGE AVE, SUITE 1300 ORLANDO, FL 32801
PETROSILLO, JOHN Vice President 201 S ORANGE AVE, SUITE 1300 ORLANDO, FL 32801

Director

Name Role Address
SHIPLEY, ARTHUR L Director 201 S ORANGE AVE, SUITE 1300 ORLANDO, FL 32801

Secretary

Name Role Address
Brown, Paula Secretary 201 S ORANGE AVE, SUITE 1300 ORLANDO, FL 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 201 S ORANGE AVE, SUITE 1300, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2011-01-06 201 SOUTH ORANGE AVE, STE 1300, ORLANDO, FL 32801-3417 No data
REGISTERED AGENT NAME CHANGED 2003-02-12 SHIPLEY, ARTHUR L No data
RESTATED ARTICLES 2003-02-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-19 201 SOUTH ORANGE AVE, STE 1300, ORLANDO, FL 32801-3417 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State