Entity Name: | CONSTRUCTION ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONSTRUCTION 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: | 08 Jun 1999 (26 years ago) |
Document Number: | P99000051470 |
FEI/EIN Number |
650925202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5183 Genoa St, Ave Maria, FL, 34142, US |
Mail Address: | 5183 Genoa St, Ave Maria, FL, 34142, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRAVERSE RICHARD S | President | 5183 Genoa St, Ave Maria, FL, 34142 |
RICHARD TRAVERSE S | Treasurer | 5183 Genoa St, Ave Maria, FL, 34142 |
RICHARD TRAVERSE S | Secretary | 5183 Genoa St, Ave Maria, FL, 34142 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 5183 Genoa St, Ave Maria, FL 34142 | - |
CHANGE OF MAILING ADDRESS | 2020-01-17 | 5183 Genoa St, Ave Maria, FL 34142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-30 | 1840 CORAL WAY, MIAMI, FL 33145 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State