Search icon

EGENTIC NORTH AMERICA CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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