Entity Name: | ENGINEERING CONSULTANTS & SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENGINEERING CONSULTANTS & SERVICES, 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: | 09 Oct 1991 (34 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Mar 2005 (20 years ago) |
Document Number: | S86214 |
FEI/EIN Number |
650297266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 85259 SAGAPONACK DRIVE, FERNANDINA BEACH, FL, 32034 |
Mail Address: | 85259 SAGAPONACK DRIVE, FERNANDINA BEACH, FL, 32034 |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHUNG, PATRICK | Agent | 85259 SAGAPONACK DRIVE, FERNANDINA BEACH, FL, 32034 |
CHUNG, PATRICK | President | 85259 SAGAPONACK DRIVE, FERNANDINA BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-07-20 | 85259 SAGAPONACK DRIVE, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2006-07-20 | 85259 SAGAPONACK DRIVE, FERNANDINA BEACH, FL 32034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-20 | 85259 SAGAPONACK DRIVE, FERNANDINA BEACH, FL 32034 | - |
NAME CHANGE AMENDMENT | 2005-03-03 | ENGINEERING CONSULTANTS & SERVICES, INC. | - |
REINSTATEMENT | 1993-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-14 |
ANNUAL REPORT | 2022-01-15 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State