Search icon

U.S. ENGINEERING CONTRACTORS CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: U.S. ENGINEERING CONTRACTORS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. ENGINEERING CONTRACTORS CORPORATION 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: 12 Nov 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2024 (7 months ago)
Document Number: P98000096468
FEI/EIN Number 650892041

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

Address: 6278 N. Federal Hwy., FORT LAUDERDALE, FL, 33308, US
Mail Address: 652 Burnt Pines Road Northeast, Ludowici, GA, 31316, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANNO MARK S President 6278 N. Federal Hwy., FORT LAUDERDALE, FL, 33308
MANNO MARK Agent 6278 N. Federal Hwy., FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-03 6278 N. Federal Hwy., #125, FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 2024-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 6278 N. Federal Hwy., #125, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 6278 N. Federal Hwy., #125, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2015-05-01 MANNO, MARK -
REINSTATEMENT 2011-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000299030 ACTIVE COSO-24-013174 BROWARD COUNTY COURT 2024-05-07 2029-05-20 $52,884.57 H & E EQUIPMENT SERVICES INC, 7500 PECUE LANE, BATON ROUGE, LA 70809
J23000292227 TERMINATED 1000000956628 BROWARD 2023-06-15 2033-06-21 $ 407.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000657886 ACTIVE 1000000911160 BROWARD 2021-12-17 2031-12-22 $ 2,306.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000305106 ACTIVE 2020-CC-068030 COUNTY COURT HILLSBOROUGH COUN 2021-06-08 2026-06-21 $13,732.88 SYNERGY RENTS, LLC, 3660 ERINDALE DRIVE, VALRICO, FL 33596
J15000944906 LAPSED 14-21458 BROWARD CIRCUIT COURT 2015-06-25 2020-10-09 $27,562.16 FERGUSON RECEIVABLES, LLC, 9439 W. COMMERCIAL BLVD, TAMARAC, FL 33351
J10000398294 LAPSED COCE 09-014485 BROWARD COUNTY COURT 2010-03-01 2015-03-10 $1,658.87 BELLSOUTH TELECOMMUNICATIONS, INC., AT&T FLORIDA, C/O ADORNO & YOSS, LLP, 350 E. LAST OLAS BLVD., SUITE 1700, FORT LAUDERDALE, FL 33301
J09002106648 LAPSED 08 055502 CACE 04 BROWARD CIRCUIT COURT 2009-08-12 2014-08-13 $11336.95 HERTZ EQUIPMENT RENTAL CORPORATION, 225 BRAE BLVD, PARK RIDGE, NJ 07656
J09001249670 LAPSED 08-055502 CACE 04 BROWARD COUNTY CIRCUIT COURT 2009-06-24 2014-06-26 $40,793.55 HERTZ EQUIPMENT RENTAL CORPORATION, 225 BRAE BLVD, PARK RIDGE, NJ 07656
J14000343888 LAPSED 9:07-CV-80436-KLR USDC - SOUTHERN DISTRICT OF FL 2009-03-26 2019-03-17 $34,320.36 SHAPIRO, BLASI, WASSERMAN & GORA, P.A., 7777 GLADES ROAD, SUITE 400, BOCA RATON, FL 33434
J09001136117 LAPSED 08-055502 CACE 04 BROWARD CIRCUIT COURT 2009-03-26 2014-04-09 $40,793.55 HERTZ EQUIPMENT RENTAL CORPORATION, 225 BRAE BLVD., PARK RIDGE, NJ 07656 US

Documents

Name Date
REINSTATEMENT 2024-11-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-10-13
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
121500.00
Total Face Value Of Loan:
121500.00
Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
121500.00
Total Face Value Of Loan:
121500.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121500
Current Approval Amount:
121500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
122668.4
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121500
Current Approval Amount:
121500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
122255.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State