Search icon

ENACTUS, INC.

Company Details

Entity Name: ENACTUS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 04 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F13000000538
FEI/EIN Number 742148471
Address: 444 S. Campbell, SPRINGFIELD, MO, 65806, US
Mail Address: ELLIS ELLIS HAMMONS & JOHNSON, 2808 S. Ingram Mill, SPRINGFIELD, MO, 65804, US
Place of Formation: TEXAS

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

Name Role Address
Bich Gonzalve Director 444 S. Campbell, SPRINGFIELD, MO, 65806
Moore MIke Director 811 SW Raintree Lane, Bentonville, AR, 72712
Duffy Catherine Director 444 S. Campbell, SPRINGFIELD, MO, 65806
Bowers Coventry Elaine Director 121 Baker St NW, Atlanta, GA, 30313

President

Name Role Address
Fehrman Robyn President 444 S. Campbell, SPRINGFIELD, MO, 65806

Chief Financial Officer

Name Role Address
Smith Christopher Chief Financial Officer 444 S. Campbell, SPRINGFIELD, MO, 65806

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 444 S. Campbell, SPRINGFIELD, MO 65806 No data
CHANGE OF MAILING ADDRESS 2021-02-02 444 S. Campbell, SPRINGFIELD, MO 65806 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State