Search icon

GEORGE S. ENGERS & CO., INC. - Florida Company Profile

Company Details

Entity Name: GEORGE S. ENGERS & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE S. ENGERS & CO., 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: 20 Feb 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000018709
FEI/EIN Number 651078482

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

Address: 2515 NW 72 AVENUE, MIAMI, FL, 33122
Mail Address: 2515 NW 72 AVENUE, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGERS GEORGE S President 2515 NW 72 AVENUE, MIAMI, FL, 33122
ENGERS GEORGE S Secretary 2515 NW 72 AVENUE, MIAMI, FL, 33122
Corrado Anna CVP Vice President 2515 NW 72 AVENUE, MIAMI, FL, 33122
Corrado Anna CVP Director 2515 NW 72 AVENUE, MIAMI, FL, 33122
ENGERS GEORGE S Agent 2515 NW 72 AVENUE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2017-07-20 GEORGE S. ENGERS & CO., INC. -
CANCEL ADM DISS/REV 2006-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-22 2515 NW 72 AVENUE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2006-09-22 2515 NW 72 AVENUE, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2006-09-22 2515 NW 72 AVENUE, MIAMI, FL 33122 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2018-04-18
Name Change 2017-07-20
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-18

Date of last update: 03 May 2025

Sources: Florida Department of State