Search icon

ENGLE REALTY, INC. - Florida Company Profile

Company Details

Entity Name: ENGLE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGLE REALTY, 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 Jul 1974 (51 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: 458710
FEI/EIN Number 591547989

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

Address: 3609 SW 12th St, Vero Beach, FL, 32968, US
Mail Address: 3609 SW 12th St, Vero Beach, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
herdeman steve ceo 3609 SW 12th St, Vero Beach, FL, 32968
herdeman steve Agent 3609 SW 12th St, Vero Beach, FL, 32968

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-05 3609 SW 12th St, Vero Beach, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-05 3609 SW 12th St, Vero Beach, FL 32968 -
REGISTERED AGENT NAME CHANGED 2020-06-05 herdeman, steve -
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 3609 SW 12th St, Vero Beach, FL 32968 -
REINSTATEMENT 2020-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2000-03-29 ENGLE REALTY, INC. -

Documents

Name Date
REINSTATEMENT 2020-06-05
REINSTATEMENT 2018-08-14
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-01-07
ANNUAL REPORT 2001-01-30
Name Change 2000-03-29
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State