Entity Name: | ENGINE TECHNOLOGIES INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Jun 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P09000052517 |
FEI/EIN Number | 271102556 |
Address: | 8601 YOUNGERMAN CIRCLE, BAYPOINTE CTR. #1, JACKSONVILLE, FL, 32244 |
Mail Address: | 8601 YOUNGERMAN CIRCLE, BAYPOINTE CTR. #1, JACKSONVILLE, FL, 32244 |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADLEY DEAN O | Agent | 8601 YOUNGERMAN CIRCLE, JACKSONVILLE, FL, 32244 |
Name | Role | Address |
---|---|---|
BRADLEY DEAN O | Chief Executive Officer | 8601 YOUNGERMAN CIR, BAYPOINTE CTR, #1, JACKSONVILLE, FL, 32244 |
Name | Role | Address |
---|---|---|
WILKINSON DANIEL L | President | 8601 YOUNGERMAN CIRCLE, BAYPOINTE CTR, #1, JACKSONVILLE, FL, 32244 |
Name | Role | Address |
---|---|---|
WILKINSON DANIEL L | Chief Operating Officer | 8601 YOUNGERMAN CIRCLE, BAYPOINTE CTR, #1, JACKSONVILLE, FL, 32244 |
Name | Role | Address |
---|---|---|
VIGIL DONNELL J | Secretary | 8601 YOUNGERMAN CIRCLE, BAYPOINTE CTR, #1, JACKSONVILLE, FL, 32244 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000179759 | CET | EXPIRED | 2009-12-01 | 2014-12-31 | No data | 8601 YOUNGERMAN COURT, UNIT 1, JACKSONVILLE, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
AMENDMENT AND NAME CHANGE | 2010-08-24 | ENGINE TECHNOLOGIES INCORPORATED | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-08-24 | 8601 YOUNGERMAN CIRCLE, BAYPOINTE CTR. #1, JACKSONVILLE, FL 32244 | No data |
AMENDMENT AND NAME CHANGE | 2010-04-30 | CET CORPORATION | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 8601 YOUNGERMAN CIRCLE, BAYPOINTE CTR. #1, JACKSONVILLE, FL 32244 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 8601 YOUNGERMAN CIRCLE, BAYPOINTE CTR. #1, JACKSONVILLE, FL 32244 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000912322 | LAPSED | 1000000417131 | DUVAL | 2012-11-21 | 2022-11-28 | $ 1,477.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J11000615810 | LAPSED | 16-2010-CA-14349 | DUVAL COUNTY | 2011-09-19 | 2016-09-28 | $421,814.56 | CATHEDRAL-BAYPOINTE ASSOC., LLC, 44 AVENIDA MENENDEZ, ST. AUGUSTINE, FL. 32084 |
Name | Date |
---|---|
Amendment and Name Change | 2010-08-24 |
Amendment and Name Change | 2010-04-30 |
ANNUAL REPORT | 2010-01-13 |
Off/Dir Resignation | 2010-01-11 |
Domestic Profit | 2009-06-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State