Search icon

INGER ENGINEERING, INC. - Florida Company Profile

Company Details

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

INGER ENGINEERING, 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: 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: 06 Dec 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 1997 (28 years ago)
Document Number: L35035
FEI/EIN Number 650157185

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

Address: 3380 SW 11TH AVE, FT LAUDERDALE, FL, 33315
Mail Address: 3380 SW 11TH AVE, FT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELLINGER MELVYN President 624 VILLAGE DRIVE, POMPANO BEACH, FL, 33060
MELLINGER PAUL C Vice President 1439 SW 5TH CT, FT LAUDERDALE, FL, 33312
MELLINGER MARK Vice President 2900 NE 22ND COURT, POMPANO, FL, 33062
MELLINGER MELVYN Agent 3380 SW 11TH AVE, FT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2004-03-05 3380 SW 11TH AVE, FT LAUDERDALE, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-05 3380 SW 11TH AVE, FT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2004-03-05 3380 SW 11TH AVE, FT LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2002-01-16 MELLINGER, MELVYN -
REINSTATEMENT 1997-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State