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 |
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 | - |
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. | - |
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 |
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