Entity Name: | HUMISTON ENGINEERING, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUMISTON ENGINEERING, P.A. 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: | 26 Oct 1992 (33 years ago) |
Date of dissolution: | 18 Aug 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Aug 2020 (5 years ago) |
Document Number: | V74266 |
FEI/EIN Number |
650368141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5679 STRAND CT, NAPLES, FL, 34110, US |
Mail Address: | 5679 STRAND CT, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUMISTON KENNETH K. | President | 5679 STRAND CT, NAPLES, FL, 34110 |
HUMISTON KENNETH K | Agent | 5679 STRAND CT, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-08-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-09-10 | 5679 STRAND CT, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2001-09-10 | 5679 STRAND CT, NAPLES, FL 34110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-09-10 | 5679 STRAND CT, NAPLES, FL 34110 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-08-18 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State