Entity Name: | C & D ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C & D ENGINEERING, 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: | 14 Oct 1991 (33 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | S87265 |
FEI/EIN Number |
593088347
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8315 Gunn Hwy., TAMPA, FL, 33626, US |
Mail Address: | 8315 Gunn Hwy., TAMPA, FL, 33626, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEBOSIER JEFFERY W | President | 19437 HIAWATHA RD., ODESSA, FL, 33556 |
DEBOSIER JEFFERY W | Agent | 8315 Gunn Hwy., TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-10 | 8315 Gunn Hwy., TAMPA, FL 33626 | - |
CHANGE OF MAILING ADDRESS | 2017-02-10 | 8315 Gunn Hwy., TAMPA, FL 33626 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 8315 Gunn Hwy., TAMPA, FL 33626 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-15 | DEBOSIER, JEFFERY WAYNE | - |
REINSTATEMENT | 2014-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-04-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State