Search icon

ENGRAVOMATIC, INC. - Florida Company Profile

Company Details

Entity Name: ENGRAVOMATIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGRAVOMATIC, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Dec 1988 (36 years ago)
Date of dissolution: 21 Feb 1989 (36 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 1989 (36 years ago)
Document Number: K48419
FEI/EIN Number 000000000

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

Address: % DAVID L. MORTIMER, 6196 N. FEDERAL HWY, BOCA RATON, FL, 33487
Mail Address: % DAVID L. MORTIMER, 6196 N. FEDERAL HWY, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORTIMER, DAVID L. Treasurer 6196 N. FEDERAL HWY, BOCA RATON, FL
MORTIMER, DAVID L. Director 6196 N. FEDERAL HWY, BOCA RATON, FL
GORANSON, GARY President 6196 N. FEDERAL HWY, BOCA RATON, FL
GORANSON, GARY Director 6196 N. FEDERAL HWY, BOCA RATON, FL
MORTIMER, DAVID L. Vice President 6196 N. FEDERAL HWY, BOCA RATON, FL
MORTIMER, DAVID L. Secretary 6196 N. FEDERAL HWY, BOCA RATON, FL
MORTIMER, DAVID L. Agent 6196 N. FEDERAL HWY, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1989-02-21 - -

Documents

Name Date
ANNUAL REPORT 1995-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State