Entity Name: | EXCENGIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXCENGIN, 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: | 17 May 2013 (12 years ago) |
Document Number: | P13000044229 |
FEI/EIN Number |
46-2823951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 313 HAYES STREET, SUITE 111, HOLLYWOOD, FL, 33019, US |
Mail Address: | PO Box 106, Rutherfordton, NC, 28139, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vargas Carlos | President | PO Box 106, Rutherfordton, NC, 28139 |
GARCIA MICHELLE | Treasurer | PO Box 106, Rutherfordton, NC, 28139 |
Leff Barry | Agent | 313 HAYES STREET, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-19 | Leff, Barry | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | 313 HAYES STREET, SUITE 111, HOLLYWOOD, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2022-04-08 | 313 HAYES STREET, SUITE 111, HOLLYWOOD, FL 33019 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 313 HAYES STREET, SUITE 111, HOLLYWOOD, FL 33019 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State