Entity Name: | GENERAL ENGINES COMPANY, INCORPORATED |
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: | 21 Jul 1994 (31 years ago) |
Date of dissolution: | 14 Sep 2022 (3 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 14 Sep 2022 (3 years ago) |
Document Number: | F94000003808 |
FEI/EIN Number |
210629953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14893 HIGHWAY 27, LAKE WALES, FL, 33859 |
Mail Address: | 14893 HIGHWAY 27, LAKE WALES, FL, 33859 |
ZIP code: | 33859 |
County: | Polk |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
FLOWERS FRANCIS W | President | 2515 PARTRIDGE DR, WINTER HAVEN, FL, 33884 |
FLOWERS FRANCIS W | Treasurer | 2515 PARTRIDGE DR, WINTER HAVEN, FL, 33884 |
RUSSO CHRISTINA L | Secretary | 1108 KINGS HIGHWAY, SWEDESBORO, NJ, 08085 |
FLOWERS FRANCIS W | Director | 2515 PARTRIDGE DR, WINTER HAVEN, FL, 33884 |
BUSINESS TO SERVE AS RA | Agent | 14893 HIGHWAY 27, LAKE WALES, FL, 33859 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000054556 | EAGER BEAVER TRAILERS | ACTIVE | 2010-06-15 | 2025-12-31 | - | 14893 HIGHWAY 27, LAKE WALES, FL, 33859 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-09-14 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P22000062754. MERGER NUMBER 100000230761 |
REGISTERED AGENT NAME CHANGED | 2006-04-17 | BUSINESS TO SERVE AS RA | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-17 | 14893 HIGHWAY 27, LAKE WALES, FL 33859 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-22 | 14893 HIGHWAY 27, LAKE WALES, FL 33859 | - |
CHANGE OF MAILING ADDRESS | 2002-04-22 | 14893 HIGHWAY 27, LAKE WALES, FL 33859 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-01-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State