Search icon

ENGAGING CONCEPTS, INC.

Company Details

Entity Name: ENGAGING CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jul 2010 (15 years ago)
Document Number: P04000043001
FEI/EIN Number 861048754
Address: 5061 Sawyer Cove Way, Windermere, FL, 34786, US
Mail Address: P.O. BOX 470236, CELEBRATION, FL, 34747
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GRINNALS REBECCA M Agent 5061 Sawyer Cove Way, WINDERMERE, FL, 34786

President

Name Role Address
GRINNALS REBECCA M President 5061 Sawyer Cove Way, Windermere, FL, 34786

Secretary

Name Role Address
GRINNALS PATRICK D Secretary 5061 Sawyer Cove Way, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 5061 Sawyer Cove Way, Windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 5061 Sawyer Cove Way, WINDERMERE, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2011-01-03 GRINNALS, REBECCA M No data
REINSTATEMENT 2010-07-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000667225 TERMINATED 1000000233092 OSCEOLA 2011-09-21 2031-10-12 $ 2,611.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State