Entity Name: | E G N, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E G N, 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 Nov 1993 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Apr 2002 (23 years ago) |
Document Number: | P93000079329 |
FEI/EIN Number |
650448773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 217 OCEAN BAY DRIVE, HUTCHINSON ISLAND, FL, 34957-2012, US |
Mail Address: | 217 OCEAN BAY DRIVE, HUTCHINSON ISLAND, FL, 34957-2012, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASCUAL ADALBERTO M | President | 217 OCEAN BAY DRIVE, HUTCHINSON ISLAND, FL, 349572012 |
PASCUAL ADALBERTO M | Agent | 217 OCEAN BAY DRIVE, HUTCHINSON ISLAND, FL, 349572012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 217 OCEAN BAY DRIVE, HUTCHINSON ISLAND, FL 34957-2012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 217 OCEAN BAY DRIVE, HUTCHINSON ISLAND, FL 34957-2012 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 217 OCEAN BAY DRIVE, HUTCHINSON ISLAND, FL 34957-2012 | - |
REINSTATEMENT | 2002-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1995-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1994-05-01 | PASCUAL, ADALBERTO M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State