Search icon

ENDURIS EXTRUSIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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