Search icon

ENTERPRISE FLEET MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: ENTERPRISE FLEET MANAGEMENT, 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: 05 Apr 2010 (15 years ago)
Document Number: F10000001625
FEI/EIN Number 43-1697807

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

Address: 2281 Ball Dr, Saint Louis, MO, 63146, US
Mail Address: 2281 Ball Dr, Saint Louis, MO, 63146, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
Taylor Christine B Director 600 Corporate Park Drive, Saint Louis, MO, 63105
Adamson Brice G President 600 Corporate Park Drive, Saint Louis, MO, 63105
Willey Russell A Director 600 Corporate Park Drive, SAINT LOUIS, MO, 63105
C T CORPORATION SYSTEM Agent -
Andrew Michael W Director 600 Corporate Park Drive, Saint Louis, MO, 63105
Lisonbee Justin Vice President 2281 Ball Drive, Saint Louis, MO, 63146
Ross Brendon B Vice President 600 Corporate Park Drive, Saint Louis, MO, 63105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000003347 ENTERPRISE FLEET MANAGEMENT EXPIRED 2012-01-10 2017-12-31 - 600 CORPORATE PARK DR, ST LOUIS, MO, 63105
G11000110394 ENTERPRISE FLEET MANAGEMENT ACTIVE 2001-11-14 2026-12-31 - 600 CORPORATE PARK DRIVE, 7788, ST LOUIS, MO, 63105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 2281 Ball Dr, Saint Louis, MO 63146 -
CHANGE OF MAILING ADDRESS 2024-01-18 2281 Ball Dr, Saint Louis, MO 63146 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-31

Date of last update: 02 Jun 2025

Sources: Florida Department of State