Search icon

ENESCO GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ENESCO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Jun 1947 (78 years ago)
Date of dissolution: 18 Mar 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Mar 2005 (20 years ago)
Document Number: 807355
FEI/EIN Number 041864170

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

Address: 225 WINDSOR DRIVE, ITASCA, IL, 60143, US
Mail Address: 225 WINDSOR DRIVE, ITASCA, IL, 60143, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
DALLEMOLLE D Director 7719 OAK RIDGE CT, CRYSTAL LAKE, IL, 60012
BRADLEY T Chief Financial Officer 225 WINDSOR DR., ITASCA, IL, 60143
DURDEN M Vice President 228 IVY CT, STREAMWOOD, IL, 60107
DALLEMOLLE D President 7719 OAK RIDGE CT, CRYSTAL LAKE, IL, 60012
GOLDBERG J Vice President 884 KNOLLWOOD, BUFFALO GROVE, IL, 60089
SANDERS C Assistant Treasurer 225 WINDSOR DR., ITASCA, IL, 60143

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-03-18 - -
CHANGE OF MAILING ADDRESS 2000-04-20 225 WINDSOR DRIVE, ITASCA, IL 60143 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-20 225 WINDSOR DRIVE, ITASCA, IL 60143 -
NAME CHANGE AMENDMENT 1998-05-27 ENESCO GROUP, INC. -
AMENDMENT 1988-07-19 - -
AMENDMENT 1987-09-10 - -
AMENDMENT 1985-03-27 - -
NAME CHANGE AMENDMENT 1982-07-08 STANHOME INC. -

Documents

Name Date
Withdrawal 2005-03-18
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-04-21
Name Change 1998-05-27
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State