Entity Name: | ENGINEERING SUPPORT SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENGINEERING SUPPORT 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: | 25 Mar 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2014 (11 years ago) |
Document Number: | V23825 |
FEI/EIN Number |
650325135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8600 SW 174 Street, Palmetto Bay, FL, 33157, US |
Mail Address: | 8600 SW 174 Street, Palmetto Bay, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gonzalez Manuel | President | 8600 SW 174 Street, Palmetto Bay, FL, 33157 |
GONZALEZ MANUEL | Agent | 8600 SW 174 Street, Palmetto Bay, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-31 | 8600 SW 174 Street, Palmetto Bay, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | 8600 SW 174 Street, Palmetto Bay, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2024-01-31 | 8600 SW 174 Street, Palmetto Bay, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-31 | GONZALEZ, MANUEL | - |
REINSTATEMENT | 2014-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 1994-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State