Search icon

ENGLISH AND ENGLISH, INC. - Florida Company Profile

Company Details

Entity Name: ENGLISH AND ENGLISH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGLISH AND ENGLISH, 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: 11 Dec 1990 (34 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: S18526
FEI/EIN Number 650231157

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

Address: 2914 JOG ROAD, GREENACRES, FL, 33467, US
Mail Address: 2914 JOG ROAD, GREENACRES, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGLISH MATTHEW W Director 531 ISLAND SHORES DRIVE, GREENACRES, FL, 33413
ENGLISH MATTHEW W Agent 531 ISLAND SHORES DRIVE, GREENACRES, FL, 33413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 531 ISLAND SHORES DRIVE, GREENACRES, FL 33413 -
REGISTERED AGENT NAME CHANGED 2004-07-10 ENGLISH, MATTHEW WMR. -
CHANGE OF PRINCIPAL ADDRESS 1994-04-06 2914 JOG ROAD, GREENACRES, FL 33467 -
CHANGE OF MAILING ADDRESS 1994-04-06 2914 JOG ROAD, GREENACRES, FL 33467 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000228164 LAPSED 1000000309095 PALM BEACH 2012-12-17 2023-01-30 $ 493.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-07-02
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-07-10
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State