Search icon

BUILDING ENGINEERING SERVICES, INC. - Florida Company Profile

Company Details

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

BUILDING 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: 24 Dec 1997 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P97000108580
FEI/EIN Number 593519971

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

Address: 5820 EDGEWATER DR, ORLANDO, FL, 32810
Mail Address: 5820 EDGEWATER DR, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER BRUCE Director 5820 EDGEWATER DR, ORLANDO, FL, 32810
SCHNEIDER BRUCE President 5820 EDGEWATER DR, ORLANDO, FL, 32810
LAW-TAYLOR ROSLIE P Director 4928 SHOSHONE STREET, ORLANDO, FL, 32819
LAW-TAYLOR ROSLIE P Secretary 4928 SHOSHONE STREET, ORLANDO, FL, 32819
LAW-TAYLOR ROSLIE P Treasurer 4928 SHOSHONE STREET, ORLANDO, FL, 32819
LAW-TAYLOR ROSLIE P Agent 4928 SHOSHONE STREET, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-04-30 LAW-TAYLOR, ROSLIE P -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 4928 SHOSHONE STREET, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-08 5820 EDGEWATER DR, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2004-07-08 5820 EDGEWATER DR, ORLANDO, FL 32810 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000961430 LAPSED 2010-SC-00769-O CTY. CT. ORANGE CTY. FL 2010-08-12 2015-10-12 $2,737.26 KELE, INC., PO BOX 1000, DEPT. 77, MEMPHIS, TN 38145
J10000361375 TERMINATED 1000000159798 ORANGE 2010-02-04 2030-02-24 $ 1,690.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09001167195 TERMINATED 1000000116450 9850 1800 2009-03-30 2029-04-22 $ 401.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000823996 TERMINATED 08-CA-28685 ORANGE 2009-02-25 2014-03-06 $17,769.57 STROMQUIST & COMPANY, INC., 3404 ORANGE BLOSSOM TRAIL, ORLANDO, FL 32804
J08900022168 LAPSED 08CC15417 CTY CRT ORANGE CTY 2008-11-04 2013-12-01 $11060.62 JOHNSON CONTROLS, INC., 5757 N. GREEN BAY AVENUE, MILWAUKEE, WI 53201

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-10-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-07-08
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-07-07
ANNUAL REPORT 2001-05-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State