Search icon

EN-RANGE, INC.

Company Details

Entity Name: EN-RANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jul 2000 (25 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P00000066578
Address: 3326 N.W. 29 ST., MIAMI, FL 33142
Mail Address: 3326 N.W. 29 ST., MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
TAYLOR, THOMAS M President 1967 NORTHEAST 147TH TERRACE, NORTH MIAMI, FL 33181-1183

Director

Name Role Address
TAYLOR, THOMAS M Director 1967 NORTHEAST 147TH TERRACE, NORTH MIAMI, FL 33181-1183
TAYLOR, HELEN J Director 1967 NORTHEAST 147TH TERRACE, NORTH MIAMI, FL 33181-1183
SIBILIA, JOSE Director 1967 NORTHEAST 147TH TERRACE, NORTH MIAMI, FL 33181-1183
TAYLOR, THOMAS T Director 1967 NORTHEAST 147TH TERRACE, NORTH MIAMI, FL 33181-1183

Secretary

Name Role Address
TAYLOR, HELEN J Secretary 1967 NORTHEAST 147TH TERRACE, NORTH MIAMI, FL 33181-1183

Vice President

Name Role Address
TAYLOR, HELEN J Vice President 1967 NORTHEAST 147TH TERRACE, NORTH MIAMI, FL 33181-1183

Treasurer

Name Role Address
SIBILIA, JOSE Treasurer 1967 NORTHEAST 147TH TERRACE, NORTH MIAMI, FL 33181-1183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-08-24 3326 N.W. 29 ST., MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2005-08-24 3326 N.W. 29 ST., MIAMI, FL 33142 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
Domestic Profit 2000-07-12

Date of last update: 31 Jan 2025

Sources: Florida Department of State