Search icon

CUSPY ENGINEERING SOLUTIONS, INC. - Florida Company Profile

Company Details

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

CUSPY ENGINEERING SOLUTIONS, 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: 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: 09 Dec 1999 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P99000107146
FEI/EIN Number 593613668

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

Address: 511 EARTHA LANE, ORLANDO, FL, 32805
Mail Address: P.O. BOX 1707, ORLANDO, FL, 32802-1707, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING JIMMY I President 511 EARTHA LANE, ORLANDO, FL, 32805
CHONG STEPHEN C.L. A Agent Two Landmark Center, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-14 Two Landmark Center, 225 East Robinson Street, Suite 600, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2007-04-29 511 EARTHA LANE, ORLANDO, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-02 511 EARTHA LANE, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2003-04-10 CHONG, STEPHEN C.L. ATTY. -

Documents

Name Date
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-02-16
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State