Search icon

CES ENGINEERING, INC. - Florida Company Profile

Company Details

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

CES 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: 29 May 1992 (33 years ago)
Date of dissolution: 19 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2024 (a year ago)
Document Number: V40308
FEI/EIN Number 593133835

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

Address: 1433 S. FT. HARRISON AVE., SUITE G, CLEARWATER, FL, 33756, US
Mail Address: 1433 S. FT. HARRISON AVE., SUITE G, CLEARWATER BEACH, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMMISA, MICHAEL D. President 168 MARINA DEL REY COURT, CLEARWATER, FL, 337672949
CAMMISA, MICHAEL D. Agent 168 MARINA DEL REY COURT, CLEARWATER, FL, 337672949
CAMMISA CORINNE D Vice President 168 MARINA DEL REYCOURT, CLEARWATER BEACH, FL, 33767
CAMMISA ALI D Treasurer 168 MARINA DEL REY CT, TAMPA, FL, 33767
CAMMISA CARLY M Secretary 168 MARINA DEL REY CT, CLEARWATER BEACH, FL, 33767

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 1433 S. FT. HARRISON AVE., SUITE G, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2023-01-11 1433 S. FT. HARRISON AVE., SUITE G, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2015-08-25 168 MARINA DEL REY COURT, CLEARWATER, FL 33767-2949 -
NAME CHANGE AMENDMENT 1993-08-09 CES ENGINEERING, INC. -
NAME CHANGE AMENDMENT 1993-06-01 CAMMISA ENVIRO, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-19
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-07
AMENDED ANNUAL REPORT 2015-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2467477107 2020-04-10 0455 PPP 5915 MEMORIAL HWY STE 105, TAMPA, FL, 33615-5008
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51770
Loan Approval Amount (current) 51770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33615-5008
Project Congressional District FL-14
Number of Employees 4
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52198.54
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State