Search icon

ENGISOFT, INC. - Florida Company Profile

Company Details

Entity Name: ENGISOFT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGISOFT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Aug 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2009 (16 years ago)
Document Number: P06000105845
FEI/EIN Number 208239032

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

Address: 1018 w new york ave, deland, FL, 32720, US
Mail Address: 1018 w new york ave, deland, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cosme Enrique Director 1018 w new york ave, DeLand, FL, 32720
Cosme Enrique President 1018 w new york ave, DeLand, FL, 32720
Cosme Enrique Vice President 1018 w new york ave, DeLand, FL, 32720
COSME Enrique P Agent 1018 w new york ave, DeLand, FL, 32720

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-10 1018 w new york ave, DeLand, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 1018 w new york ave, deland, FL 32720 -
CHANGE OF MAILING ADDRESS 2021-03-23 1018 w new york ave, deland, FL 32720 -
REGISTERED AGENT NAME CHANGED 2016-04-17 COSME, Enrique PDV -
AMENDMENT 2009-06-04 - -
CANCEL ADM DISS/REV 2007-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State