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 |
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 | - |
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 |
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. | - |
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