Entity Name: | ENPURICON, 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: | 25 Oct 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2010 (14 years ago) |
Document Number: | F04000006201 |
FEI/EIN Number |
561531403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2431 SCHIEFFELIN ROAD, APEX, NC, 27502 |
Mail Address: | 2431 SCHIEFFELIN ROAD, APEX, NC, 27502 |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
JONES RANDALL G | President | 104 HEDWIG COURT, CARY, NC, 27511 |
JONES RANDALL G | Vice Chairman | 104 HEDWIG COURT, CARY, NC, 27511 |
GORDON SCOTT R | Asst | 2431 SCHIEFFELIN ROAD, APEX, NC, 27502 |
SLATE TERRY E | Chairman | 1310 OLIVE CHAPEL ROAD, APEX, NC, 27502 |
Smith Becky G | Secretary | 2431 SCHIEFFELIN ROAD, APEX, NC, 27502 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REINSTATEMENT | 2010-12-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-12-14 | NRAI SERVICES, INC | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State