Search icon

REISS ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: REISS ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REISS ENGINEERING, 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: 14 Dec 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2024 (4 months ago)
Document Number: P98000104249
FEI/EIN Number 593546309

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

Address: 1016 SPRING VILLAS PT., WINTER SPRINGS, FL, 32708
Mail Address: 1016 SPRING VILLAS PT., WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burgess Mark Vice President 1016 SPRING VILLAS PT., WINTER SPRINGS, FL, 32708
Hensley John Director 270 Peachtree Street NW, Atlanta, GA, 30303
Platt Michael Secretary 3 Winners Circle, Albany, NY, 12205
Nelson Doug Treasurer 3 Winners Circle, Albany, NY, 12205
Hensley John President 270 Peachtree Street NW, Atlanta, GA, 30303
BARD JONATHAN Assi 3 Winners Circle, Albany, NY, 12205
BURGESS MARK Agent 1016 Spring Villas Pt., Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-21 BURGESS, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 1016 Spring Villas Pt., Winter Springs, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-16 1016 SPRING VILLAS PT., WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2012-01-16 1016 SPRING VILLAS PT., WINTER SPRINGS, FL 32708 -
NAME CHANGE AMENDMENT 2008-04-16 REISS ENGINEERING, INC. -
AMENDMENT 2007-04-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000316467 ACTIVE 2018-CA-000303 EIGHTEENTH JUDICIAL CIRCUIT 2021-05-10 2026-06-25 $85,786.23 ENGINEERING DESIGN TECHNOLOGIES, INC, 1411 N. WESTSHORE BLVD, AUSTIN CENTER, STE. 202, TAMPA, FL 33607
J21000264667 ACTIVE 2018-CA-00303 SEMINOLE COUNTY CIRCUIT COURT 2021-05-09 2026-05-27 $211,790.62 ENGINEERING DESIGN TECHNOLOGIES CORP., 8483 WEST LINEBAUGH AVENUE, TAMPA, FL 33625

Court Cases

Title Case Number Docket Date Status
REISS ENGINEERING, INC. VS ENGINEERING DESIGN TECHNOLOGIES CORP. 5D2021-1305 2021-05-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-CA-000303

Parties

Name REISS ENGINEERING, INC.
Role Appellant
Status Active
Representations Christian W. Waugh
Name FIDELITY AND DEPOSIT COMPANY OF MARYLAND
Role Appellee
Status Active
Name ENGINEERING DESIGN TECHNOLOGIES CORP.
Role Appellee
Status Active
Representations Stuart Jay Levine, Heather A. Degrave
Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-06-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2022-05-25
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Engineering Design Technologies Corp.
Docket Date 2022-05-11
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-05-11
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-04-29
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Engineering Design Technologies Corp.
Docket Date 2022-04-28
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Reiss Engineering, Inc.
Docket Date 2022-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Reiss Engineering, Inc.
Docket Date 2022-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/20
On Behalf Of Reiss Engineering, Inc.
Docket Date 2022-03-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Engineering Design Technologies Corp.
Docket Date 2022-03-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Engineering Design Technologies Corp.
Docket Date 2022-03-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Engineering Design Technologies Corp.
Docket Date 2022-03-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/11
On Behalf Of Engineering Design Technologies Corp.
Docket Date 2022-01-30
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Reiss Engineering, Inc.
Docket Date 2022-01-26
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED IB BY 2/4
Docket Date 2022-01-25
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Reiss Engineering, Inc.
Docket Date 2022-01-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMENDED IB IS STRICKEN; AA MAY FILE MOT FOR LEAVE TO FILE AMENDED IB W/I 10 DAYS
Docket Date 2022-01-23
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Reiss Engineering, Inc.
Docket Date 2022-01-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/11
On Behalf Of Engineering Design Technologies Corp.
Docket Date 2022-01-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 1/12 ORDER
On Behalf Of Engineering Design Technologies Corp.
Docket Date 2022-01-12
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE'S W/IN 5 DYS FILE AMENDED NTC OF AGREED EOT; NTC STRICKEN
Docket Date 2022-01-07
Type Brief
Subtype Appendix
Description Appendix for Initial Brief ~ VOLUME 2
On Behalf Of Reiss Engineering, Inc.
Docket Date 2021-12-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AA FILE APX IN MULTIPLE PARTS BY 1/7/22; EACH VOL SHALL CONTAIN ITS OWN INDEX, BE CONSECUTIVELY PAGE NUMBERED AND FILED IN CONSECUTIVE ORDER IN PORTAL
Docket Date 2021-12-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Reiss Engineering, Inc.
Docket Date 2021-12-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE APPENDIX IN 3 VOLUMES
On Behalf Of Reiss Engineering, Inc.
Docket Date 2021-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/13
On Behalf Of Reiss Engineering, Inc.
Docket Date 2021-11-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-11-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DYS
Docket Date 2021-11-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 6054 PAGES
On Behalf Of Clerk Seminole
Docket Date 2021-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/6
On Behalf Of Reiss Engineering, Inc.
Docket Date 2021-09-10
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Nicholas A. Shannin 0009570
Docket Date 2021-09-10
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2021-08-03
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Reiss Engineering, Inc.
Docket Date 2021-07-27
Type Order
Subtype Order
Description Miscellaneous Order ~ ATTY N. SHANNIN APPOINTED MEDIATOR; 6/10 AND 6/15 ORDERS W/DRAWN...
Docket Date 2021-07-23
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Gary S. Salzman 0769134
Docket Date 2021-07-22
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF AUTHORITY
On Behalf Of Reiss Engineering, Inc.
Docket Date 2021-06-15
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2021-06-15
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AE'S RESPONSE TO 6/9 RESPONSE TO ORDER OF REFERRAL TO MEDIATION & 6/10 ORDER APPOINTING
On Behalf Of Engineering Design Technologies Corp.
Docket Date 2021-06-10
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2021-06-09
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Reiss Engineering, Inc.
Docket Date 2021-06-08
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2021-06-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Christian W. Waugh 71093
On Behalf Of Reiss Engineering, Inc.
Docket Date 2021-05-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Reiss Engineering, Inc.
Docket Date 2021-05-25
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/24/2021
On Behalf Of Reiss Engineering, Inc.
Docket Date 2021-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-09
REINSTATEMENT 2024-11-21
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9243337103 2020-04-15 0491 PPP 1016 SPRING VILLAS PT, WINTER SPRINGS, FL, 32708-5258
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 860200
Loan Approval Amount (current) 860200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER SPRINGS, SEMINOLE, FL, 32708-5258
Project Congressional District FL-07
Number of Employees 36
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 866245.29
Forgiveness Paid Date 2021-01-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State