Search icon

ENGINE TECHNOLOGIES INCORPORATED

Company Details

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

Agent

Name Role Address
BRADLEY DEAN O Agent 8601 YOUNGERMAN CIRCLE, JACKSONVILLE, FL, 32244

Chief Executive Officer

Name Role Address
BRADLEY DEAN O Chief Executive Officer 8601 YOUNGERMAN CIR, BAYPOINTE CTR, #1, JACKSONVILLE, FL, 32244

President

Name Role Address
WILKINSON DANIEL L President 8601 YOUNGERMAN CIRCLE, BAYPOINTE CTR, #1, JACKSONVILLE, FL, 32244

Chief Operating Officer

Name Role Address
WILKINSON DANIEL L Chief Operating Officer 8601 YOUNGERMAN CIRCLE, BAYPOINTE CTR, #1, JACKSONVILLE, FL, 32244

Secretary

Name Role Address
VIGIL DONNELL J Secretary 8601 YOUNGERMAN CIRCLE, BAYPOINTE CTR, #1, JACKSONVILLE, FL, 32244

Fictitious Names

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

Events

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

Debts

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

Documents

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