Search icon

NYE ENGINEERING CO. INC. - Florida Company Profile

Company Details

Entity Name: NYE ENGINEERING CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NYE ENGINEERING CO. 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: 23 Oct 1990 (35 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: S10015
FEI/EIN Number 650229657

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

Address: 4020 GALT OCEAN DRIVE, SUITE 606, FT LAUDERDALE, FL, 33308
Mail Address: 4020 GALT OCEAN DRIVE, SUITE 606, FT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NYE ALFRED GIBBS I Agent 4020 GALT OCEAN DRIVE, FT LAUDERDALE, FL, 33308
NYE, ALFRED G III President 4020 GALT OCEAN DR. #606, FT LAUDERDALE, FL, 33308
NYE, ALFRED G III Director 4020 GALT OCEAN DR. #606, FT LAUDERDALE, FL, 33308
NYE, BETTY L. Vice President 4020 GALT OCEAN DR #606, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2004-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-05-15 NYE, ALFRED GIBBS III -
CHANGE OF MAILING ADDRESS 1993-05-28 4020 GALT OCEAN DRIVE, SUITE 606, FT LAUDERDALE, FL 33308 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000542240 TERMINATED 1000000107352 45937 185 2009-01-23 2029-02-04 $ 646.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000620178 ACTIVE 1000000107352 45937 185 2009-01-23 2029-02-11 $ 646.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000469105 TERMINATED 1000000107352 45937 185 2009-01-23 2029-01-28 $ 646.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-07-21
ANNUAL REPORT 2005-07-01
REINSTATEMENT 2004-12-13
ANNUAL REPORT 2003-04-19
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-02-21
ANNUAL REPORT 1998-02-20

Date of last update: 02 May 2025

Sources: Florida Department of State