Search icon

ENGEAD GB DESIGN & PRINTING, INC. - Florida Company Profile

Company Details

Entity Name: ENGEAD GB DESIGN & PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGEAD GB DESIGN & PRINTING, 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: 12 Nov 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jan 2011 (14 years ago)
Document Number: P08000101139
FEI/EIN Number 263714362

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

Address: 2550 N Powerline Rd, Pompano Beach, FL, 33069, US
Mail Address: 2550 N Powerline Rd, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHA YONARA President 2550 N Powerline Rd, Pompano Beach, FL, 33069
ROCHA YONARA Agent 2550 N Powerline Rd, Pompano Beach, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000163153 NATIVE PRODUCT EXPIRED 2009-10-07 2014-12-31 - 416 E. SAMPLE RD., POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 2550 N Powerline Rd, Unit 101, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2024-02-01 2550 N Powerline Rd, Unit 101, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 2550 N Powerline Rd, Unit 101, Pompano Beach, FL 33069 -
AMENDMENT 2011-01-18 - -
REGISTERED AGENT NAME CHANGED 2011-01-18 ROCHA, YONARA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000086178 ACTIVE 1000001030351 BROWARD 2025-01-31 2045-02-05 $ 504.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000559755 ACTIVE 1000001009271 BROWARD 2024-08-26 2044-08-28 $ 1,850.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000146405 TERMINATED 1000000983641 BROWARD 2024-03-05 2044-03-13 $ 554.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000074482 ACTIVE 1000000923831 BROWARD 2024-02-02 2044-02-07 $ 228.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000549188 ACTIVE 1000000911030 BROWARD 2023-11-07 2043-11-15 $ 823.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000055075 TERMINATED 1000000856755 BROWARD 2020-01-17 2040-01-22 $ 4,021.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000708834 TERMINATED 1000000799979 BROWARD 2018-10-08 2038-10-24 $ 6,442.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000525875 INACTIVE WITH A SECOND NOTICE FILED CACE-17-012737 BROWARD COUNTY CIRCUIT COURT 2017-08-21 2022-09-18 $37,465.88 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL RD, WAYNE, PA 19087

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State