Search icon

BAILEY ENGINEERING CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: BAILEY ENGINEERING CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAILEY ENGINEERING CONSULTANTS, 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: 06 Mar 1992 (33 years ago)
Document Number: V19696
FEI/EIN Number 650322716

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

Address: 10620 GRIFFIN ROAD, COOPER CITY, FL, 33328, US
Mail Address: 10620 GRIFFIN ROAD, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAILEY ENGINEERING CONSULTANTS, INC. 401(K) PLAN 2023 650322716 2024-09-30 BAILEY ENGINEERING CONSULTANTS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 9544487930
Plan sponsor’s address 10620 GRIFFIN ROAD, SUITE 202, COOPER CITY, FL, 33328

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing STEPHEN BAILEY
Valid signature Filed with authorized/valid electronic signature
BAILEY ENGINEERING CONSULTANTS, INC. 401(K) PLAN 2022 650322716 2023-09-19 BAILEY ENGINEERING CONSULTANTS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 9544487930
Plan sponsor’s address 10620 GRIFFIN ROAD, SUITE 202, COOPER CITY, FL, 33328

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing STEPHEN BAILEY
Valid signature Filed with authorized/valid electronic signature
BAILEY ENGINEERING CONSULTANTS, INC. 401(K) PLAN 2021 650322716 2022-10-12 BAILEY ENGINEERING CONSULTANTS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 9544487930
Plan sponsor’s address 10620 GRIFFIN ROAD, SUITE 202, COOPER CITY, FL, 33328

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing STEPHEN BAILEY
Valid signature Filed with authorized/valid electronic signature
BAILEY ENGINEERING CONSULTANTS, INC. 401(K) PLAN 2020 650322716 2021-07-15 BAILEY ENGINEERING CONSULTANTS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 9544427930
Plan sponsor’s address 10620 GRIFFIN ROAD, SUITE 202, COOPER CITY, FL, 33328

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing LILLIAN REYES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BAILEY STEPHEN E President 10620 Griffin Road, Cooper City, FL, 33328
BAILEY STEPHEN E Agent 10620 Griffin Road, Cooper City, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 10620 Griffin Road, SUITE 202, Cooper City, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-13 10620 GRIFFIN ROAD, SUITE 202, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2015-10-13 10620 GRIFFIN ROAD, SUITE 202, COOPER CITY, FL 33328 -
REGISTERED AGENT NAME CHANGED 2006-01-05 BAILEY, STEPHEN E -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State