Search icon

ENGINE POWER OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ENGINE POWER OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGINE POWER OF FLORIDA, 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: 24 Jul 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000083840
FEI/EIN Number 061825803

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

Address: 1016 SKIPPER RD., TAMPA, FL, 33613
Mail Address: 1016 SKIPPER RD., TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRUEGER THOMAS W President 1016 SKIPPER RD., TAMPA, FL, 33613
KRUEGER THOMAS W Treasurer 1016 SKIPPER RD., TAMPA, FL, 33613
KRUEGER ROBERT W Secretary 1016 SKIPPER RD., TAMPA, FL, 33613
KRUEGER THOMAS W Director 1016 SKIPPER RD., TAMPA, FL, 33613
KRUEGER THOMAS W Agent 1016 SKIPPER RD, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2008-07-25 KRUEGER, THOMAS W -
REGISTERED AGENT ADDRESS CHANGED 2008-07-25 1016 SKIPPER RD, TAMPA, FL 33613 -

Documents

Name Date
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
Reg. Agent Change 2008-07-25
ANNUAL REPORT 2008-04-29
Domestic Profit 2007-07-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State