Entity Name: | ALL FLORIDA ENGINEERING CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL FLORIDA ENGINEERING CONTRACTORS, 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 Jul 1998 (27 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P98000063824 |
FEI/EIN Number |
650849767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10902 SW 188 ST., MIAMI, FL, 33157, US |
Mail Address: | PO BOX 450549, SUNRISE, FL, 33345, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPELIOS LOUIS G | President | 7330 SW 170 TERR, MIAMI, FL, 33157 |
SPELIOS LOUIS G | Director | 7330 SW 170 TERR, MIAMI, FL, 33157 |
GOYER FREDERICK B | Treasurer | 3301 NW 91 TERRACE, SUNRISE, FL, 33351 |
COUGLIN MICHAEL R | Vice President | 3047 NW 91ST AVE APT 105, CORAL SPRINGS, FL, 33065 |
COUGLIN MICHAEL R | Director | 3047 NW 91ST AVE APT 105, CORAL SPRINGS, FL, 33065 |
GOYER FREDERICK B | Agent | 3301 NW 97 TERRACE, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-24 | 10902 SW 188 ST., MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2002-05-24 | 10902 SW 188 ST., MIAMI, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2001-03-05 | GOYER, FREDERICK B | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-05 | 3301 NW 97 TERRACE, SUNRISE, FL 33351 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000483424 | LAPSED | 02-14643-CA01 | CIRCUIT COURT, DADE COUNTY | 2992-11-26 | 2007-12-11 | $32,803.51 | MABEY BRIDGE & SHORE, INC., ATTN: JAMES D. KISIO, ESQ., 201 EAST PINE ST., #1500, P.O. BOX 4940, ORLANDO, FL 32802-4940 |
J02000443444 | LAPSED | 02-15242CA03 | MIAMI-DADE CNTY CIR GENERAL DI | 2002-11-01 | 2007-11-08 | $33,799.00 | ASSOCIATED INDUSTRIES INSURANCE CO. INC, C/O 2 N. TAMIAMI TRAIL #303, SARASOTA, FL 34236 |
J02000442206 | LAPSED | 02-21717 CA 09 | 11TH CIRCUIT CIVIL CT MIAMI-DA | 2002-10-30 | 2007-11-07 | $21,771.50 | HERTZ EQUIPMENT RENTAL CORPORATION, PO BOX 26360, OKLAHOMA CITY OK 73126-0360 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-24 |
Off/Dir Resignation | 2002-05-06 |
ANNUAL REPORT | 2001-03-05 |
ANNUAL REPORT | 2000-05-11 |
ANNUAL REPORT | 1999-05-10 |
Domestic Profit | 1998-07-17 |
Off/Dir Resignation | 1998-07-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State