Search icon

E.N.G. MANUFACTURING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: E.N.G. MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.N.G. MANUFACTURING, 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: 12 Oct 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P00000096294
FEI/EIN Number 593684835

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

Address: 773 WESLEY AVE, UNIT 1, TARPON SPRINGS, FL, 34689
Mail Address: 773 WESLEY AVE, UNIT 1, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of E.N.G. MANUFACTURING, INC., ALABAMA 000-325-082 ALABAMA
Headquarter of E.N.G. MANUFACTURING, INC., KENTUCKY 0932745 KENTUCKY

Key Officers & Management

Name Role Address
GINNIS EMANUEL N Director 773 WESLEY AVE., TARPON SPRINGS, FL, 34689
Ginnis Jeannette Secretary 773 WESLEY AVE, TARPON SPRINGS, FL, 34689
HIGHTOWER NATHAN E Agent 625 COURT ST, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2011-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-01-22 773 WESLEY AVE, UNIT 1, TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 773 WESLEY AVE, UNIT 1, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-31 625 COURT ST, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2006-05-31 HIGHTOWER, NATHAN ESQ -
CANCEL ADM DISS/REV 2005-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-02-09 - -

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1949237702 2020-05-01 0455 PPP 773 WESLEY AVE, TARPON SPRINGS, FL, 34689
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54055
Loan Approval Amount (current) 54055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARPON SPRINGS, PINELLAS, FL, 34689-0001
Project Congressional District FL-13
Number of Employees 30
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54536.18
Forgiveness Paid Date 2021-03-25
9328018401 2021-02-16 0455 PPS 773 Wesley Ave, Tarpon Springs, FL, 34689-6711
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26360
Loan Approval Amount (current) 26360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarpon Springs, PINELLAS, FL, 34689-6711
Project Congressional District FL-13
Number of Employees 3
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26580.3
Forgiveness Paid Date 2021-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State