Search icon

ENACTUS, INC. - Florida Company Profile

Company Details

Entity Name: ENACTUS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-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: 04 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F13000000538
FEI/EIN Number 742148471

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

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

Key Officers & Management

Name Role Address
Bich Gonzalve Director 444 S. Campbell, SPRINGFIELD, MO, 65806
Fehrman Robyn President 444 S. Campbell, SPRINGFIELD, MO, 65806
Smith Christopher Chief Financial Officer 444 S. Campbell, SPRINGFIELD, MO, 65806
Duffy Catherine Director 444 S. Campbell, SPRINGFIELD, MO, 65806
Bowers Coventry Elaine Director 121 Baker St NW, Atlanta, GA, 30313
COGENCY GLOBAL INC. Agent -
Moore MIke Director 811 SW Raintree Lane, Bentonville, AR, 72712

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 444 S. Campbell, SPRINGFIELD, MO 65806 -
CHANGE OF MAILING ADDRESS 2021-02-02 444 S. Campbell, SPRINGFIELD, MO 65806 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -

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 Apr 2025

Sources: Florida Department of State