Search icon

ENGINE MASTERS, INC. - Florida Company Profile

Company Details

Entity Name: ENGINE MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGINE MASTERS, 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: 06 May 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000040723
FEI/EIN Number 591613678

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

Address: 7620 MAYAPPLE COURT, JACKSONVILLE, FL, 32211
Mail Address: 7620 MAYAPPLE COURT, JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES CHARLENE G Secretary 7620 MAYAPPLE CT, JACKSONVILLE, FL, 32211
HUGHES CHARLENE G Treasurer 7620 MAYAPPLE CT, JACKSONVILLE, FL, 32211
HUGHES CHARLENE G Director 7620 MAYAPPLE CT, JACKSONVILLE, FL, 32211
HUGHES KELLY R President 7619 MAYAPPLE CT, JACKSONVILLE, FL, 32211
HUGHES KELLY R Director 7619 MAYAPPLE CT, JACKSONVILLE, FL, 32211
HUGHES HUBERT M Agent 7620 MAYAPPLE COURT, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1999-03-08 ENGINE MASTERS, INC. -

Documents

Name Date
ANNUAL REPORT 1999-04-19
Name Change 1999-03-08
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-05-15
DOCUMENTS PRIOR TO 1997 1996-05-06

Date of last update: 01 May 2025

Sources: Florida Department of State