Search icon

ENGIN II INC - Florida Company Profile

Company Details

Entity Name: ENGIN II INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGIN II 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: 07 Mar 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000021987
FEI/EIN Number 81-4201887

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

Address: 1541 NE 34TH CT, APT 205, OAKLAND PARK, 33334, NO
Mail Address: 1541 NE 34TH CT, APT 205, OAKLAND PARK, 33334, NO
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOTSON RALPH E President 3200 NE 5TH CT APT W, POMPANO BEACH, FL, 33062
HOTSON RALPH E Agent 1541 NE 34TH CT, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REINSTATEMENT 2107-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-31 1541 NE 34TH CT, APT 205, OAKLAND PARK 33334 NO -
CHANGE OF MAILING ADDRESS 2018-03-31 1541 NE 34TH CT, APT 205, OAKLAND PARK 33334 NO -
REGISTERED AGENT ADDRESS CHANGED 2018-03-31 1541 NE 34TH CT, APT 205, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2017-10-20 HOTSON, RALPH E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-03-31
REINSTATEMENT 2017-10-20
Domestic Profit 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State