Search icon

ENNIS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ENNIS, 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: 09 May 2002 (23 years ago)
Branch of: ENNIS, INC., COLORADO (Company Number 19871607347)
Document Number: F02000002471
FEI/EIN Number 840975485

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

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

Key Officers & Management

Name Role Address
DIKEOU PANAYES J President 1615 CALIFORNIA ST. #707, DENVER, CO, 80202
DIKEOU PANAYES J Treasurer 1615 CALIFORNIA ST. #707, DENVER, CO, 80202
DIKEOU JOHN P Secretary 1615 CALIFORNIA ST. #707, DENVER, CO, 80202
Hoctor James J Agent 215 NORTH EOLA DRIVE, ORLANDO, FL, 32801

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 - 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 -
REGISTERED AGENT NAME CHANGED 2021-02-23 Hoctor, James J. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 215 NORTH EOLA DRIVE, ORLANDO, FL 32801 -

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 Apr 2025

Sources: Florida Department of State