Search icon

ENNIS-FLINT, INC. - Florida Company Profile

Company Details

Entity Name: ENNIS-FLINT, INC.
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: 10 Apr 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jan 2018 (7 years ago)
Document Number: F00000001991
FEI/EIN Number 752657523

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

Address: 4161 Piedmont Parkway, Greensboro, NC, 27410, US
Mail Address: 4161 Piedmont Parkway, Greensboro, NC, 27410, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
Thomas Maziarz President 4161 Piedmont Parkway, Greensboro, NC, 27410
Jankowski John A Treasurer 4161 Piedmont Parkway, Greensboro, NC, 27410
Smith Daniel J Secretary 4161 Piedmont Parkway, Greensboro, NC, 27410
Jennifer Slawikowski Director 4161 Piedmont Parkway, Greensboro, NC, 27410
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000110775 ENNIS TRAFFIC SAFETY SOLUTIONS EXPIRED 2010-12-06 2015-12-31 - 5910 N CENTRAL EXPRESSWAY, SUITE 1050, DALLAS, TX, 75206

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-20 4161 Piedmont Parkway, Suite 370, Greensboro, NC 27410 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 4161 Piedmont Parkway, Suite 370, Greensboro, NC 27410 -
NAME CHANGE AMENDMENT 2018-01-18 ENNIS-FLINT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-09-06 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2012-09-06 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2010-11-30 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-25 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-06-17
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State