Search icon

ENDURANCE INTERNATIONAL GROUP - WEST, INC. - Florida Company Profile

Company Details

Entity Name: ENDURANCE INTERNATIONAL GROUP - WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jul 2011 (14 years ago)
Date of dissolution: 28 Aug 2024 (8 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Aug 2024 (8 months ago)
Document Number: F11000002881
FEI/EIN Number 470947329

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

Address: 5335 GATE PARKWAY, JACKSONVILLE, FL, 32256, US
Mail Address: 5335 GATE PKWY., JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Rowlands Sharon Chief Executive Officer 5335 GATE PARKWAY, JACKSONVILLE, FL, 32256
Khodadad Mehdi Secretary 5335 GATE PARKWAY, JACKSONVILLE, FL, 32256
Clohecy Christina Chief Financial Officer 5335 GATE PARKWAY, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000088615 DOTSTER EXPIRED 2012-09-10 2017-12-31 - 10750 NW 25TH STREET, MIAMI, FL, 33172
G12000087886 DOTSTER, INC. EXPIRED 2012-09-07 2017-12-31 - 10750 NW 25TH STREET, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-08-28 - -
CHANGE OF MAILING ADDRESS 2024-08-28 5335 GATE PARKWAY, JACKSONVILLE, FL 32256 -
REGISTERED AGENT CHANGED 2024-08-28 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 5335 GATE PARKWAY, JACKSONVILLE, FL 32256 -
NAME CHANGE AMENDMENT 2012-08-30 ENDURANCE INTERNATIONAL GROUP - WEST, INC. -

Documents

Name Date
WITHDRAWAL 2024-08-28
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-11
Reg. Agent Change 2021-04-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State