Entity Name: | EGENTIC NORTH AMERICA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 10 Sep 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F10000004071 |
FEI/EIN Number |
273148018
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12681 SW 42ND ST, MIRAMAR, FL, 33027, US |
Mail Address: | 12681 SW 42ND ST, MIRAMAR, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MASCO MANAGEMENT, INC. | Agent | - |
LEDESMA MARIA | Director | 12681 SW 42ND ST, MIRAMAR, FL, 33027 |
MERKIN STEWART A | Secretary | 174 NE 96th Street, MIAMI, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000025205 | PLANET 49 NORTH AMERICA CORPORATION | EXPIRED | 2012-03-13 | 2017-12-31 | - | 3252 NE 1ST AVENUE, SUITE 205, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 12681 SW 42ND ST, MIRAMAR, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 12681 SW 42ND ST, MIRAMAR, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | MASCO Management INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-06 | 174 NE 96th Street, MIAMI, FL 33138 | - |
NAME CHANGE AMENDMENT | 2012-03-02 | EGENTIC NORTH AMERICA CORP. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-02-25 |
AMENDED ANNUAL REPORT | 2014-11-21 |
AMENDED ANNUAL REPORT | 2014-11-06 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-03-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State