Search icon

SCIENTISTS AND ENGINEERS, INC. - Florida Company Profile

Company Details

Entity Name: SCIENTISTS AND ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCIENTISTS AND 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: 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: 17 Jun 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P98000054759
FEI/EIN Number 593526589

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

Address: 1280 HEATHER RIDGE BLVD, DUNEDIN, FL, 34698
Mail Address: 1280 HEATHER RIDGE BLVD, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGLER PAUL E President 5448 MOSAIC DRIVE, HOLIDAY, FL, 34690
HARVEY ELLYNN Secretary 2951 LEISURE COURT, DUNEDIN, FL, 34698
HARVEY ELLYNN Treasurer 2951 LEISURE COURT, DUNEDIN, FL, 34698
HAGLER PAUL E Agent 5448 MOSAIC DRIVE, HOLIDAY, FL, 34690

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2005-04-13 HAGLER, PAUL E -
REGISTERED AGENT ADDRESS CHANGED 2005-04-13 5448 MOSAIC DRIVE, HOLIDAY, FL 34690 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 1280 HEATHER RIDGE BLVD, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2003-04-30 1280 HEATHER RIDGE BLVD, DUNEDIN, FL 34698 -
REINSTATEMENT 2002-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000319841 TERMINATED 1000000270943 PINELLAS 2012-04-19 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-30
REINSTATEMENT 2002-10-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State