Search icon

ENGHOUSE INTERACTIVE INC - Florida Company Profile

Company Details

Entity Name: ENGHOUSE INTERACTIVE INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Apr 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2013 (12 years ago)
Document Number: P18779
FEI/EIN Number 860486871

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

Address: 27 Madison Avenue Suite 040, Paramus, NJ, 07652, US
Mail Address: 27 Madison Avenue Suite 040, Paramus, NJ, 07652, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SADLER STEPHEN Chief Executive Officer 27 Madison Avenue Suite 040, Paramus, NJ, 07652
Medved Rob Chief Financial Officer 27 Madison Avenue Suite 040, Paramus, NJ, 07652
BRADY ANGA CONT 27 Madison Avenue Suite 040, Paramus, NJ, 07652
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 27 Madison Avenue Suite 040, Paramus, NJ 07652 -
CHANGE OF MAILING ADDRESS 2024-01-16 27 Madison Avenue Suite 040, Paramus, NJ 07652 -
REINSTATEMENT 2013-10-10 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-05-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-05-25 1201 HAYS ST, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2012-03-26 ENGHOUSE INTERACTIVE INC -
REINSTATEMENT 2001-12-24 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
AMEND TO STOCK AND NAME CHANGE 1990-03-29 SYNTELLECT INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000689183 TERMINATED 1000000279450 LEON 2013-04-05 2033-04-11 $ 5,097.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State