Entity Name: | ENDURIS EXTRUSIONS, 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: | 17 Apr 2001 (24 years ago) |
Date of dissolution: | 04 Mar 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Mar 2014 (11 years ago) |
Document Number: | F01000002120 |
FEI/EIN Number |
911874202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7167 OLD KINGS RD N, JACKSONVILLE, FL, 32219 |
Mail Address: | 7167 OLD KINGS RD N, JACKSONVILLE, FL, 32219 |
ZIP code: | 32219 |
County: | Duval |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
FORBIS JOHN | Chief Executive Officer | 7167 OLD KINGS RD N, JACKSONVILLE, FL, 32219 |
SHAPOW ERIC | Secretary | 601 UNION STREET, SUITE 1450, SEATTLE, WA, 98101 |
SHAPOW ERIC | Treasurer | 601 UNION STREET, SUITE 1450, SEATTLE, WA, 98101 |
SMITH DELLA L | Chief Financial Officer | 7167 OLD KINGS RD N, JACKSONVILLE, FL, 32219 |
HEMINGWAY JON | Director | 601 UNION STREET, SUITE 1450, SEATTLE, WA, 98101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-03-04 | - | - |
REGISTERED AGENT CHANGED | 2014-03-04 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-16 | 7167 OLD KINGS RD N, JACKSONVILLE, FL 32219 | - |
CHANGE OF MAILING ADDRESS | 2010-08-16 | 7167 OLD KINGS RD N, JACKSONVILLE, FL 32219 | - |
NAME CHANGE AMENDMENT | 2004-06-23 | ENDURIS EXTRUSIONS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001467647 | TERMINATED | 1000000530891 | DUVAL | 2013-09-16 | 2033-10-03 | $ 1,194.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
Withdrawal | 2014-03-04 |
ANNUAL REPORT | 2013-06-10 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-08-16 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-07-27 |
ANNUAL REPORT | 2005-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State