Search icon

DAVID L. ENGELMAN, INC. - Florida Company Profile

Company Details

Entity Name: DAVID L. ENGELMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID L. ENGELMAN, 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: 13 Mar 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P03000029577
FEI/EIN Number 161657101

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

Address: 1373 OVERLEA DRIVE, DUNEDIN, FL, 34698, US
Mail Address: 1373 OVERLEA DRIVE, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGELMAN DAVID President 1373 OVERLEA DRIVE, DUNEDIN, FL, 34698
ENGELMAN DAVID L Agent 1373 OVERLEA DRIVE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 1373 OVERLEA DRIVE, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2011-07-16 1373 OVERLEA DRIVE, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2011-07-16 1373 OVERLEA DRIVE, DUNEDIN, FL 34698 -
CANCEL ADM DISS/REV 2010-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-05-19
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State