Search icon

ENGEENEER RECORDINGS INC - Florida Company Profile

Company Details

Entity Name: ENGEENEER RECORDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGEENEER RECORDINGS 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: 11 May 2009 (16 years ago)
Date of dissolution: 22 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2020 (4 years ago)
Document Number: P09000041938
FEI/EIN Number 270150195

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

Address: 11972 NW 12 STREET, PEMBROKE PINES, FL, 33026, US
Mail Address: 11972 NW 12 STREET, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISLA GLEYDER President 11972 NW 12 STREET, PEMBROKE PINES, FL, 33026
DISLA GLEYDER Agent 11972 NW 12 STREET, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 11972 NW 12 STREET, PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 2012-04-26 11972 NW 12 STREET, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 11972 NW 12 STREET, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT NAME CHANGED 2010-04-27 DISLA, GLEYDER -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-22
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State