Search icon

ENNIS, INC.

Branch

Company Details

Entity Name: ENNIS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 May 2002 (23 years ago)
Branch of: ENNIS, INC., COLORADO (Company Number 19871607347)
Document Number: F02000002471
FEI/EIN Number 840975485
Address: 1735 Airport Road, Jacksonville, FL, 32218, US
Mail Address: 1615 CALIFORNIA ST. #707, DENVER, CO, 80202, US
ZIP code: 32218
County: Duval
Place of Formation: COLORADO

Agent

Name Role Address
Hoctor James J Agent 215 NORTH EOLA DRIVE, ORLANDO, FL, 32801

President

Name Role Address
DIKEOU PANAYES J President 1615 CALIFORNIA ST. #707, DENVER, CO, 80202

Treasurer

Name Role Address
DIKEOU PANAYES J Treasurer 1615 CALIFORNIA ST. #707, DENVER, CO, 80202

Secretary

Name Role Address
DIKEOU JOHN P Secretary 1615 CALIFORNIA ST. #707, DENVER, CO, 80202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06073900083 USAPARK.NET ACTIVE 2006-03-13 2026-12-31 No data 1615 CALIFORNIA STREET, SUITE 707, DENVER, CO, 80202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 1735 Airport Road, Jacksonville, FL 32218 No data
REGISTERED AGENT NAME CHANGED 2021-02-23 Hoctor, James J. No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 215 NORTH EOLA DRIVE, ORLANDO, FL 32801 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000578892 TERMINATED 1000000906380 DUVAL 2021-11-03 2041-11-10 $ 1,264.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State