Search icon

ENSLEY INCORPORATED - Florida Company Profile

Company Details

Entity Name: ENSLEY INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENSLEY INCORPORATED 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: 19 May 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Apr 2024 (a year ago)
Document Number: 534083
FEI/EIN Number 591751987

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

Address: 408 HOLLY AVENUE, SANFORD, FL, 32771, US
Mail Address: PO BOX 1206, SANFORD, FL, 32772, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRUSH WAYLON W Chief Executive Officer 8212 FIRENZE BLVD, ORLANDO, FL, 32836
Gillion John PIII Manager 189 S Orange Ave, Ste 870, Orlando, FL, 32801
Gillion John P Agent 189 S Orange Ave, Suite 870, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-01 - -
REGISTERED AGENT NAME CHANGED 2023-04-19 Gillion, John P -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 189 S Orange Ave, Suite 870, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2015-04-23 408 HOLLY AVENUE, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-13 408 HOLLY AVENUE, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2024-07-11
Amendment 2024-04-01
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-11-05
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State