Search icon

AB CONSULTING ENGINEERS, INC. - Florida Company Profile

Company Details

Entity Name: AB CONSULTING ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AB CONSULTING ENGINEERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 May 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2011 (14 years ago)
Document Number: P98000042388
FEI/EIN Number 582394460

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

Address: 301 Thalia Dr., ORLANDO, FL, 32807, US
Mail Address: 301 Thalia Dr., ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EL-BAHY ASHRAF Director 14451 NOTTIINGHAM CIR, ORLANDO, FL, 32828
EL-BAHY ASHRAF Agent 14451 NOTTINGHAM WAY CIR., ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 301 Thalia Dr., ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2016-03-21 301 Thalia Dr., ORLANDO, FL 32807 -
REINSTATEMENT 2011-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-06-23 EL-BAHY, ASHRAF -
REGISTERED AGENT ADDRESS CHANGED 2009-06-23 14451 NOTTINGHAM WAY CIR., ORLANDO, FL 32828 -
CANCEL ADM DISS/REV 2004-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State