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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-10 |
Name of individual signing | GEORGE BENTANCOURT |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
BERGOUIGNAN, JOSE A, Jr. | Agent | 1664 N.W. 108 AVE., SWEETWATER, FL 33172 |
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 |
Name | Role | Address |
---|---|---|
BERGOUIGNAN, JOSE A, Jr. | President | 321 S.W. 104 CT., SWEETWATER, FL 33174 |
Name | Role | Address |
---|---|---|
BERGOUIGNAN, JOSE A, Jr. | Secretary | 321 S.W. 104 CT., SWEETWATER, FL 33174 |
Name | Role | Address |
---|---|---|
BETANCOURT, GEORGE L | Vice President | 9353 SW 155TH AVENUE, MIAMI, FL 33196 |
Name | Role | Address |
---|---|---|
BETANCOURT, GEORGE L | Treasurer | 9353 SW 155TH AVENUE, MIAMI, FL 33196 |
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 |
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 |
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