Search icon

ALL FLORIDA ENGINEERING CONTRACTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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