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 |
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 | - |
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 |
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 | - | - |
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