Search icon

ENGAGEPOINT, INC. - Florida Company Profile

Headquarter

Company Details

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

ENGAGEPOINT, 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: 23 Jul 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000083764
FEI/EIN Number 26-0599591

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

Address: 6700 North Andrews Avenue, Suite 210, Fort Lauderdale, FL, 33309, US
Mail Address: 6700 North Andrews Avenue, Suite 210, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ENGAGEPOINT, INC., MINNESOTA 0ad52a61-6a9a-e311-97ba-001ec94ffe7f MINNESOTA
Headquarter of ENGAGEPOINT, INC., IDAHO 598285 IDAHO
Headquarter of ENGAGEPOINT, INC., IDAHO 628197 IDAHO

Central Index Key

CIK number Mailing Address Business Address Phone
0001412638 3901 CALVERTON BOULEVARD, CALVERTON, MD, 20705 3901 CALVERTON BOULEVARD, CALVERTON, MD, 20705 3013887900

Filings since 2014-05-09

Form type D
File number 021-217081
Filing date 2014-05-09
File View File

Filings since 2007-09-17

Form type REGDEX
File number 021-108785
Filing date 2007-09-17
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENGAGEPOINT 401(K) P/S PLAN 2013 260599591 2014-09-12 ENGAGEPOINT 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541511
Sponsor’s telephone number 3013887914
Plan sponsor’s address 6700 N ANDREWS AVE, SUITE 210, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 260599591
Plan administrator’s name ENGAGEPOINT
Plan administrator’s address 6700 N ANDREWS AVE, SUITE 210, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 3013887914

Signature of

Role Plan administrator
Date 2014-09-12
Name of individual signing LYNN PAILLE
Valid signature Filed with authorized/valid electronic signature
ENGAGEPOINT 401(K) P/S PLAN 2012 260599591 2013-06-25 ENGAGEPOINT 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541511
Sponsor’s telephone number 9543150902
Plan sponsor’s address 6700 N ANDREWS AVE, SUITE 210, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 260599591
Plan administrator’s name ENGAGEPOINT
Plan administrator’s address 6700 N ANDREWS AVE, SUITE 210, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 9543150902

Signature of

Role Plan administrator
Date 2013-06-25
Name of individual signing LEE MARIANO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
White Bradley President 6700 North Andrews Avenue, Fort Lauderdale, FL, 33309
White Bradley Secretary 6700 North Andrews Avenue, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000060045 ENGAGEPOINT EXPIRED 2012-06-18 2017-12-31 - 6700 N. ANDREWS AVENUE, SUITE 210, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-15 6700 North Andrews Avenue, Suite 210, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-15 6700 North Andrews Avenue, Suite 210, Fort Lauderdale, FL 33309 -
AMENDMENT AND NAME CHANGE 2013-04-16 ENGAGEPOINT, INC. -
AMENDMENT 2010-08-19 - -
AMENDMENT 2010-01-21 - -
AMENDMENT 2008-07-30 - -
AMENDMENT 2007-09-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000747915 LAPSED 18-020089-CACE 17TH JUDICIAL CIRCUIT, BROWARD 2018-11-05 2023-11-14 $19,017.96 EQUINIX, INC., ONE LAGOON DRIVE, 4TH FLOOR, REDWOOD, CA 94065
J17000606055 LAPSED 17-CV-01163-KJM-KJN US DIST COURT, EASTERN DIST CA 2017-08-09 2022-11-02 $1,544,883.68 ORRICK, HERRINGTON & SUTCLIFF LLP, 405 HOWARD STREET, SAN FRANCISCO, CA 94105

Documents

Name Date
Reg. Agent Resignation 2020-01-27
AMENDED ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-23
Amendment and Name Change 2013-04-16
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-02-15

Date of last update: 02 May 2025

Sources: Florida Department of State