Search icon

ENGCO, INC.

Company Details

Entity Name: ENGCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Oct 1998 (26 years ago)
Date of dissolution: 28 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2024 (a year ago)
Document Number: P98000090004
FEI/EIN Number 650873215
Address: 9715 West Broward Blvd, Plantation, FL, 33324, US
Mail Address: 9715 West Broward Blvd, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Figueiredo Pedro Agent 1231 NW 126th Ter, Sunrise, FL, 33323

President

Name Role Address
Figueiredo Pedro M President 9715 West Broward Blvd, Plantation, FL, 33324

Treasurer

Name Role Address
Figueiredo Pedro M Treasurer 9715 West Broward Blvd, Plantation, FL, 33324

Vice President

Name Role Address
FERREIRA CRISTIANE C Vice President 9715 W. BROWARD BLVD 247, PLANTATION, FL, 33324

Secretary

Name Role Address
FERREIRA CRISTIANE C Secretary 9715 W. BROWARD BLVD 247, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-28 No data No data
AMENDMENT 2023-05-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 9715 West Broward Blvd, 247, Plantation, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 1231 NW 126th Ter, Sunrise, FL 33323 No data
CHANGE OF MAILING ADDRESS 2018-03-24 9715 West Broward Blvd, 247, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2018-03-24 Figueiredo, Pedro No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-28
Amendment 2023-05-05
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State