Search icon

ENGINE FOG, INC.

Company Details

Entity Name: ENGINE FOG, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 05 Oct 1998 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F98000005541
FEI/EIN Number 59-3281691
Address: 6602 EXECUTIVE PARK N, SUITE 205, JACKSONVILLE, FL 32216-6068
Mail Address: 6602 EXECUTIVE PARK N, SUITE 205, JACKSONVILLE, FL 32216-6068
Place of Formation: DELAWARE

Agent

Name Role Address
HUGHETT, PAUL Agent 344 S CHECKERBERRY WAY, JACKSONVILLE, FL 32259

President

Name Role Address
HUGHETT, PAUL President 344 S CHECKERBERRY WAY, JACKSONVILLE, FL 32259
WYLOGE, NEAL President 2349 OSPREY LAKE DR, JACKSONVILLE, FL 32224

Secretary

Name Role Address
HUGHETT, LOUISE E Secretary 344 S. CHECKERBERRY WAY, JACKSONVILLE, FL 32259

Treasurer

Name Role Address
HUGHETT, LOUISE E Treasurer 344 S. CHECKERBERRY WAY, JACKSONVILLE, FL 32259

Vice President

Name Role Address
WYLOGE, NEAL Vice President 2349 OSPREY LAKE DR, JACKSONVILLE, FL 32224

Officer

Name Role Address
WYLOGE, NEAL Officer 2349 OSPREY LAKE DR, JACKSONVILLE, FL 32224

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-29 6602 EXECUTIVE PARK N, SUITE 205, JACKSONVILLE, FL 32216-6068 No data
CHANGE OF MAILING ADDRESS 2002-05-29 6602 EXECUTIVE PARK N, SUITE 205, JACKSONVILLE, FL 32216-6068 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-29 344 S CHECKERBERRY WAY, JACKSONVILLE, FL 32259 No data

Documents

Name Date
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-16
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-07-21
ANNUAL REPORT 1999-03-09
Foreign Profit 1998-10-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State