Search icon

SAUNDERS ENGINEERING CORP. - Florida Company Profile

Company Details

Entity Name: SAUNDERS ENGINEERING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAUNDERS 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: 11 Mar 1991 (34 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: S36720
FEI/EIN Number 650264167

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

Address: 4100 N. POWERLINE RD, X-2, POMPANO BEACH, FL, 33073, US
Mail Address: 4100 N. POWERLINE RD, X-2, POMPANO BEACH, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAULTASCH CARY J Owner 4100 N. POWERLINE ROAD, X-2, POMPANO BEACH, FL, 33073
MAULTASCH, LISA D. Vice President 4100 N. POWERLINE ROAD, X-2, POMPANO BEACH, FL, 33073
MAULTASCH, LISA D. Secretary 4100 N. POWERLINE ROAD, X-2, POMPANO BEACH, FL, 33073
POPKIN & SHURPIN, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 4100 N. POWERLINE RD, X-2, POMPANO BEACH, FL 33073 -
CHANGE OF MAILING ADDRESS 2004-04-26 4100 N. POWERLINE RD, X-2, POMPANO BEACH, FL 33073 -
NAME CHANGE AMENDMENT 1991-06-07 SAUNDERS ENGINEERING CORP. -

Documents

Name Date
ANNUAL REPORT 2008-06-02
ANNUAL REPORT 2007-07-12
REINSTATEMENT 2006-12-15
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-06-03
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106113228 0418800 1991-05-09 515 NE 190TH STREET, MIAMI, FL, 33179
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-09
Case Closed 1991-08-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1991-07-11
Abatement Due Date 1991-08-12
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1991-07-11
Abatement Due Date 1991-08-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1991-07-11
Abatement Due Date 1991-08-12
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1991-07-11
Abatement Due Date 1991-08-12
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1991-07-11
Abatement Due Date 1991-08-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1991-07-11
Abatement Due Date 1991-08-12
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 4
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1991-07-11
Abatement Due Date 1991-07-15
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1991-07-11
Abatement Due Date 1991-08-12
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1991-07-11
Abatement Due Date 1991-08-12
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1991-07-11
Abatement Due Date 1991-07-27
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 1991-07-11
Abatement Due Date 1991-07-27
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1991-07-11
Abatement Due Date 1991-08-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1991-07-11
Abatement Due Date 1991-08-12
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-07-11
Abatement Due Date 1991-08-12
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State