Search icon

THE ENGLISH COMPANY OF DELAWARE - Florida Company Profile

Company Details

Entity Name: THE ENGLISH COMPANY OF DELAWARE
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Aug 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2014 (11 years ago)
Document Number: F97000004331
FEI/EIN Number 593449117

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

Address: 2000 west Detroit Blvd, PENSACOLA, FL, 32534, US
Mail Address: 2000 West Detroit Blvd, PENSACOLA, FL, 32534, US
ZIP code: 32534
County: Escambia
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ENGLISH GREGORY S President 2000 West Detroit Blvd, PENSACOLA, FL, 32534
English David S Vice President 2004 WEST DETROIT BLVD, PENSACOLA, FL, 32454
English RYAN J Secretary 2002 WEST DETROIT BLVD, PENSACOLA, FL, 32454
ENGLISH GREG Agent 2000 West Detroit Blvd, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 2000 west Detroit Blvd, PENSACOLA, FL 32534 -
CHANGE OF MAILING ADDRESS 2021-05-25 2000 west Detroit Blvd, PENSACOLA, FL 32534 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-25 2000 West Detroit Blvd, PENSACOLA, FL 32534 -
REINSTATEMENT 2014-02-24 - -
REGISTERED AGENT NAME CHANGED 2014-02-18 ENGLISH, GREG -
REVOKED FOR REGISTERED AGENT 2013-07-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000997891 LAPSED 2012-CC-000720 (DIV V) ESCAMBIA COUNTY 2013-05-10 2018-05-24 $15,173.53 STATE FARM FLORIDA INSURANCE COMPANY, 7401 CYPRESS GARDENS BLVD., WINTER HAVEN, FL 33888

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State