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 |
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 |
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. | - |
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