Search icon

UNITED ENGINEERING CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNITED ENGINEERING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED ENGINEERING CORP. 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: 14 Apr 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000034022
FEI/EIN Number 650913157

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

Address: 405 SW 148TH AVE., SUITE #2, DAVIE, FL, 33325
Mail Address: 405 SW 148TH AVE., SUITE #2, DAVIE, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE ANTHONY President 15131 SW 145TH STREET, MIAMI, FL, 33196
BURKE ANTHONY Director 15131 SW 145TH STREET, MIAMI, FL, 33196
NEHAMKIN GIL J Vice President 3807 PINE LAKE DRIVE, WESTON, FL, 33328
NEHAMKIN GIL J Secretary 3807 PINE LAKE DRIVE, WESTON, FL, 33328
NEHAMKIN GIL J Treasurer 3807 PINE LAKE DRIVE, WESTON, FL, 33328
NEHAMKIN GIL J Director 3807 PINE LAKE DRIVE, WESTON, FL, 33328
MARTINEZ DAVID Chief Financial Officer 7860 SW 161 STREET, MIAMI, FL, 33157
NEHAMKIN GIL J Agent 405 SW 148TH AVE., DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-09 405 SW 148TH AVE., SUITE #2, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2003-04-09 405 SW 148TH AVE., SUITE #2, DAVIE, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-09 405 SW 148TH AVE., SUITE #2, DAVIE, FL 33325 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002141975 LAPSED 06-21081 CA 23 CIRCUIT COURT MIAMI-DADE 2009-08-14 2014-09-14 $32360.96 APAC-SOUTHEAST, INC., 900 ASHWOOD PARKWAY, SUITE 700, ATLANTA, GA, 30338 US
J09000483023 TERMINATED 007047280 44432 001998 2009-02-02 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000557065 TERMINATED 007047280 44432 001998 2009-02-02 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000478718 TERMINATED 006132492 43598 001343 2009-02-02 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000632322 TERMINATED 006132492 43598 001343 2009-02-02 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000635986 TERMINATED 007047280 44432 001998 2009-02-02 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000551142 TERMINATED 006132492 43598 001343 2009-02-02 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-03-29
Amendment 2005-06-01
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-23
Off/Dir Resignation 2003-11-04
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-04-12
Domestic Profit 1999-04-14

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-08-17
Type:
Prog Other
Address:
SW 137 AVE AND SW 73 TER, MIAMI, FL, 33183
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-07-01
Type:
Complaint
Address:
EXIT 101 OFF OF 75 NORTH, NAPLES, FL, 34109
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-08-21
Type:
Prog Related
Address:
EAST 9TH STREET & LEJEUNE ROAD, HIALEAH, FL, 33012
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-05-01
Type:
Planned
Address:
1100 W 2ND AVE, HIALEAH, FL, 33010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-01-12
Type:
Referral
Address:
SW 3RD STREET, BOCA RATON, FL, 33428
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(954) 370-5401
Add Date:
2003-06-20
Operation Classification:
Private(Property)
power Units:
7
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State