Search icon

ENCLOS CORP. - Florida Company Profile

Branch

Company Details

Entity Name: ENCLOS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Mar 1983 (42 years ago)
Branch of: ENCLOS CORP., MINNESOTA (Company Number fad88b81-b1d4-e011-a886-001ec94ffe7f)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Mar 2002 (23 years ago)
Document Number: 855921
FEI/EIN Number 411300221

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

Address: 2770 Blue Water Rd, Eagan, MN, 55121, US
Mail Address: 2770 Blue Water Rd, Eagan, MN, 55121, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
SAGE GREGG Director 10733 Sunset Office Drive, St. Louis, MO, 63127
Forshee Matthew Secretary 2770 Blue Water Rd, Eagan, MN, 55121
DANKE STEVE President 2770 Blue Water Rd, Eagan, MN, 55121
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000038941 COALITION GLASS COMPANY ACTIVE 2024-03-18 2029-12-31 - 2770 BLUE WATER ROAD, EAGAN, MN, 55121

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 2770 Blue Water Rd, Eagan, MN 55121 -
CHANGE OF MAILING ADDRESS 2025-01-08 2770 Blue Water Rd, Eagan, MN 55121 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2022-01-06 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2002-03-29 ENCLOS CORP. -
NAME CHANGE AMENDMENT 1997-12-05 HARMON, LTD. CORPORATION -
NAME CHANGE AMENDMENT 1985-09-24 HARMON CONTRACT INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-19
Reg. Agent Change 2022-01-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State