Search icon

ENSON CORP.

Company Details

Entity Name: ENSON CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Dec 2004 (20 years ago)
Date of dissolution: 16 Jul 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Jul 2015 (10 years ago)
Document Number: F04000006845
FEI/EIN Number 760189383
Address: c/o Energy Transfer, 3738 Oak Lawn Ave, Dallas, TX, 75219, US
Mail Address: c/o Energy Transfer, 8801 S. Yale Ave., Tulsa, OK, 74137, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
McCrea Marshall SIII Director 800 E. Sonterra Blvd, San Antonio, TX, 78258
Grubb Ken III Director c/o Energy Transfer, Dallas, TX, 75219
Sanders Dax Director c/o Energy Transfer, Dallas, TX, 75219
Kokinda Duane S Director c/o Energy Transfer, Dallas, TX, 75219

Vice President

Name Role Address
Kerrigan Robert MIII Vice President 3738 Oak Lawn Avenue, Dallas, TX, 75219

Chief Financial Officer

Name Role Address
Salinas Martin Jr. Chief Financial Officer 3738 Oak Lawn Avenue, Dallas, TX, 75219

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-07-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 c/o Energy Transfer, 3738 Oak Lawn Ave, Dallas, TX 75219 No data
CHANGE OF MAILING ADDRESS 2014-04-30 c/o Energy Transfer, 3738 Oak Lawn Ave, Dallas, TX 75219 No data
REGISTERED AGENT NAME CHANGED 2012-08-27 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2012-08-27 1201 HAYS ST, TALLAHASSEE, FL 32301 No data

Documents

Name Date
Withdrawal 2015-07-16
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-03
Reg. Agent Change 2012-08-27
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State