- Home >
- U.S. >
- Florida >
- Jacksonville
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Entegee, Inc.
Active Jacksonville, FL
(563)359-7042
Entegee, Inc. Overview
Entegee, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Tuesday, March 15, 1994 and is approximately twenty-nine years old, according to public records filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Entegee, Inc.
Network Visualizer
Advertisements
Key People
Who own Entegee, Inc.
Name | |
---|---|
Jan Gupta 2 |
President
CEO
|
Marcello Pozzoni 26 |
CEO
Director
NonDir
|
Todd Pulley 25 |
CFO
Director
|
John L. Marshall 28 |
Chief Executive Officer
NonDir
President
CEO
Director
|
Gerald G. Robinson 68 |
Treasurer
Vice President
VP of Tax
|
Kevin McLeod 2 |
Director
NonPres
President
|
Greg D. Holland 32 |
Secretary
Senior Vice President
Vice President
|
Steven Rudd 19 |
Vice President
NonTreas
|
Brad Macdonald 21 |
|
Gregory O. Holland 44 |
NonSec
Secretary
Vice President
Senior Vice President
|
Robert P. Crouch 55 |
President
CEO
Chief Executive Officer
Treasurer
Secretary
Director
Vice President
Chief Executive Officer
|
Theron I. Gilliam 39 |
President
CEO
Director
Chief Executive Officer
|
Sergio Picarelli 17 |
President
CEO
|
Robert L. Cecchini 5 |
President
Director
Secretary
|
Eugene C. Renzi 3 |
President
|
Timothy D. Payne 52 |
CEO
Director
|
Stephen Nolan 42 |
CFO
Director
Chief Financial Officer
|
J. Todd King 27 |
CFO
Director
Chief Financial Officer
|
Dawn Ehrhart 44 |
Treasurer
Secretary
Vice President
Srvp-Tax
Svp of Tax
|
Lorelei Depalo 32 |
Treasurer
|
Jason Strubhar 21 |
Treasurer
Vice President
NonTreas
|
Diane S. Howell 21 |
Treasurer
Vice President
|
Neil Harrington 1 |
Treasurer
|
Sarah Ihugo |
Treasurer
|
Tyra H. Tutor 39 |
Director
Secretary
|
Jo-An J. Free 4 |
Secretary
|
Crouch Robert |
Director
|
Judith C. Welch |
Director
|
Robert A. Coleman 15 |
Executive Vp
|
Bonnie J. Cook 15 |
Senior Vp
|
Margarita Mentus 15 |
Senior Vp
|
John J. Fitzgerald 14 |
Senior Vp
|
Deborah A. Thurman 13 |
Senior Vp
|
Robert H. Smith 1 |
Senior Vp
|
Kevin M. Phillips 28 |
Vice President
|
John P. Ireland 20 |
Vice President
|
Daniel G. Sears 1 |
Vice President
|
Darrell W. Leonard 1 |
Vice President
|
Richard S. Urban 1 |
Vice President
|
Charles W. Markell |
Vice President
|
Helen E. Grimsley |
Vice President
|
Holly F. Freelander |
Vice President
|
Showing 8 records out of 42
Known Addresses for Entegee, Inc.
1 Independent Dr
Jacksonville, FL 32202
10151 Deerwood Park Blvd
Jacksonville, FL 32256
175 Broadhollow Rd
Melville, NY 11747
99 Cherry Hill Rd
Parsippany, NJ 07054
23 Executive Dr
Hudson, NH 03051
495 Old Connecticut Path
Framingham, MA 01701
63 Nahatan St
Norwood, MA 02062
101 W 2nd St
Davenport, IA 52801
70 Blanchard Rd
Burlington, MA 01803
5000 Tremont Ave
Davenport, IA 52807
Corporate Filings for Entegee, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F94000001315 |
Date Filed: | Tuesday, March 15, 1994 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10279806 |
Date Filed: | Tuesday, December 13, 1994 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Massachusetts |
State ID: | 01884228 |
Date Filed: | Tuesday, March 15, 1994 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Massachusetts |
State ID: | C18281-1995 |
Date Filed: | Monday, October 23, 1995 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Massachusetts |
County: | NEW YORK |
State ID: | 1852194 |
Date Filed: | Thursday, September 15, 1994 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
9/15/1994 | Name History/Actual | National Software Associates, Inc. |
![]() |
9/15/1994 | Name History/Actual | National Software Associates, Inc. |
![]() |
12/13/1994 | Application For Certificate Of Authority | |
![]() |
12/13/1994 | Assumed Name Certificate | |
![]() |
10/23/1995 | Foreign Qualification | |
![]() |
9/18/1997 | Change Of Registered Agent/Office | |
![]() |
12/1/1997 | Assumed Name Certificate | |
![]() |
12/1/1997 | Assumed Name Certificate | |
![]() |
12/1/1997 | Assumed Name Certificate | |
![]() |
3/23/1998 | Assumed Name Certificate | |
![]() |
7/16/1998 | Application For Amended Certificate Of Authority | |
![]() |
10/7/1998 | Merger | CERTIFICATE OF FACT OF ARTICLES OF MERGER FILED MERGING ADDITIONAL TECHNICAL SUPPORT, INC., A (MA) CORPORATION #C13139-1994, INTO THIS CORPORATION. (1)PG. MMR |
![]() |
10/8/1998 | Annual List | |
![]() |
10/21/1998 | Amendment | CERTIFIED COPY OF ARTICLES OF AMENDMENT FILED AMENDING NAME. (4)PGS. MMR NATIONAL SOFTWARE ASSOCIATES, INC. MMRBV a{ 00001 |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
5/17/2000 | Name History/Actual | Entegee, Inc. |
![]() |
5/17/2000 | Name History/Actual | Entegee, Inc. |
![]() |
11/3/2000 | Annual List | |
![]() |
7/11/2001 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 EJF |
![]() |
11/19/2001 | Annual List | |
![]() |
10/17/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
10/14/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
10/8/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
10/31/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
8/23/2007 | Annual List | |
![]() |
10/29/2007 | Annual List | |
![]() |
8/18/2008 | Annual List | |
![]() |
12/15/2008 | Change of Registered Agent/Office | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
4/9/2009 | Registered Agent Change | |
![]() |
10/27/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
10/20/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
10/25/2011 | Annual List | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
10/12/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
3/8/2013 | Tax Forfeiture | |
![]() |
4/1/2013 | Reinstatement | |
![]() |
10/23/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
10/7/2014 | Annual List | |
![]() |
10/7/2015 | Annual List | |
![]() |
10/13/2016 | Annual List | |
![]() |
9/7/2017 | Annual List | |
![]() |
10/9/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2020 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) | |
![]() |
10/17/2022 | Certificate of Assumed Business Name |
Previous Trademarks for Entegee, Inc.
![]() |
Serial Number:
75558482
Drawing Code: 1000
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Tuesday, July 11, 2023
Data last refreshed on Tuesday, July 11, 2023

Texas Secretary of State
Data last refreshed on Thursday, September 28, 2023
Data last refreshed on Thursday, September 28, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

New York Department of State
Data last refreshed on Monday, September 18, 2023
Data last refreshed on Monday, September 18, 2023
What next?
Follow
Receive an email notification when changes occur for Entegee, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Entegee, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
1 Independent Dr Jacksonville, FL 32202
10151 Deerwood Park Blvd Jacksonville, FL 32256
175 Broadhollow Rd Melville, NY 11747
99 Cherry Hill Rd Parsippany, NJ 07054
23 Executive Dr Hudson, NH 03051
495 Old Connecticut Path Framingham, MA 01701
63 Nahatan St Norwood, MA 02062
101 W 2nd St Davenport, IA 52801
70 Blanchard Rd Burlington, MA 01803
5000 Tremont Ave Davenport, IA 52807
These addresses are known to be associated with Entegee, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records