Search icon

ENGINE DISASSEMBLY SERVICES, INC.

Company Details

Entity Name: ENGINE DISASSEMBLY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2001 (23 years ago)
Document Number: P00000035967
FEI/EIN Number 65-0997892
Address: 1664 N.W. 108 AVE., SWEETWATER, FL 33172
Mail Address: 1664 N.W. 108 AVE., SWEETWATER, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENGINE DISASSEMBLY SERVICES INC 2023 650997892 2024-06-10 ENGINE DISASSEMBLY SERVICES INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-04-01
Business code 811310
Sponsor’s telephone number 7868775230
Plan sponsor’s address 1664 NW 108TH AVENUE, SWEETWATER, FL, 33172

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing GEORGE BENTANCOURT
Valid signature Filed with authorized/valid electronic signature
ENGINE DISASSEMBLY SERVICES INC 2022 650997892 2023-06-20 ENGINE DISASSEMBLY SERVICES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-04-01
Business code 811310
Sponsor’s telephone number 3058884596
Plan sponsor’s address 1664 NW 108TH AVENUE, SWEETWATER, FL, 33172

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing CATHLEEN LIMA
Valid signature Filed with authorized/valid electronic signature
ENGINE DISASSEMBLY SERVICES INC 2021 650997892 2022-08-10 ENGINE DISASSEMBLY SERVICES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-04-01
Business code 811310
Sponsor’s telephone number 7868775230
Plan sponsor’s address 1664 NW 108TH AVENUE, SWEETWATER, FL, 33172

Signature of

Role Plan administrator
Date 2022-08-10
Name of individual signing GEORGE BENTANCOURT
Valid signature Filed with authorized/valid electronic signature
ENGINE DISASSEMBLY SERVICES INC 2020 650997892 2022-08-10 ENGINE DISASSEMBLY SERVICES INC 0
Three-digit plan number (PN) 001
Effective date of plan 2020-04-01
Business code 541990
Sponsor’s telephone number 7868775230
Plan sponsor’s address 1664 NW 108TH AVENUE, SWEETWATER, FL, 33172

Signature of

Role Plan administrator
Date 2022-08-10
Name of individual signing GEORGE BENTANCOURT
Valid signature Filed with authorized/valid electronic signature
ENGINE DISASSEMBLY SERVICES INC 2020 650997892 2022-08-19 ENGINE DISASSEMBLY SERVICES INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-04-01
Business code 811310
Sponsor’s telephone number 7868775230
Plan sponsor’s address 1664 NW 108TH AVENUE, TEST, SWEETWATER, FL, 33172

Signature of

Role Plan administrator
Date 2022-08-19
Name of individual signing GEORGE BENTANCOURT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BERGOUIGNAN, JOSE A, Jr. Agent 1664 N.W. 108 AVE., SWEETWATER, FL 33172

Director

Name Role Address
BERGOUIGNAN, JOSE A, Jr. Director 321 S.W. 104 CT., SWEETWATER, FL 33174
BETANCOURT, GEORGE L Director 9353 SW 155TH AVENUE, MIAMI, FL 33196

President

Name Role Address
BERGOUIGNAN, JOSE A, Jr. President 321 S.W. 104 CT., SWEETWATER, FL 33174

Secretary

Name Role Address
BERGOUIGNAN, JOSE A, Jr. Secretary 321 S.W. 104 CT., SWEETWATER, FL 33174

Vice President

Name Role Address
BETANCOURT, GEORGE L Vice President 9353 SW 155TH AVENUE, MIAMI, FL 33196

Treasurer

Name Role Address
BETANCOURT, GEORGE L Treasurer 9353 SW 155TH AVENUE, MIAMI, FL 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04168900027 ENGINE OVERHAUL SERVICES ACTIVE 2004-06-15 2029-12-31 No data 1664 NW 108 AVENUE, SWEETWATER, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 1664 N.W. 108 AVE., SWEETWATER, FL 33172 No data
CHANGE OF MAILING ADDRESS 2019-03-19 1664 N.W. 108 AVE., SWEETWATER, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 1664 N.W. 108 AVE., SWEETWATER, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2016-07-26 BERGOUIGNAN, JOSE A, Jr. No data
REINSTATEMENT 2001-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-13
AMENDED ANNUAL REPORT 2016-07-26

Date of last update: 31 Jan 2025

Sources: Florida Department of State