Search icon

SOIL ENGINEERING, INC. - Florida Company Profile

Company Details

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

SOIL 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: 23 Jun 1992 (33 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: V45426
FEI/EIN Number 593158062

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

Address: 5143 RIO VISTA AVE., TAMPA, FL, 33634
Mail Address: 5143 RIO VISTA AVE., TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTENSTEIN ALEXANDRA Director 648 GENEVA PL., TAMPA, FL
ROTENSTEIN, SUSAN Director 648 GENEVA PL., TAMPA, FL
ROTENSTEIN, HERTZ Director 648 GENEVA PL., TAMPA, FL
HERTZ ROTENSTEIN Agent 648 GENEVA PL., TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1998-12-04 5143 RIO VISTA AVE., TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 1998-12-04 5143 RIO VISTA AVE., TAMPA, FL 33634 -
REINSTATEMENT 1998-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-06-05 HERTZ ROTENSTEIN -
REGISTERED AGENT ADDRESS CHANGED 1996-06-05 648 GENEVA PL., TAMPA, FL 33634 -
REINSTATEMENT 1993-09-17 - -

Documents

Name Date
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-09
REINSTATEMENT 1998-12-04
REINSTATEMENT 1997-10-31
ANNUAL REPORT 1996-06-05
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State