UNITED ENGINEERING CORP. - Florida Company Profile

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 |
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 |
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 | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State