Entity Name: | ENSTOA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 23 Sep 2013 (11 years ago) |
Document Number: | F13000004080 |
FEI/EIN Number | 26-0826579 |
Address: | The Farm Nomad 1178 BROADWAY, NEW YORK, NY 10001 |
Mail Address: | PO BOX 40554, New York, NY 11204 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
URS AGENTS, LLC | Agent |
Name | Role | Address |
---|---|---|
CRAM, JORDAN | Chief Executive Officer | The Farm Nomad 1178 BROADWAY, NEW YORK, NY 10001 |
Name | Role | Address |
---|---|---|
CRAM, JORDAN | Director | The Farm Nomad 1178 BROADWAY, NEW YORK, NY 10001 |
KUMAR, ARUN | Director | The Farm Nomad 1178 BROADWAY, NEW YORK, NY 10001 |
Name | Role | Address |
---|---|---|
GIRET, ARNAUD | Chief Financial Officer | The Farm Nomad 1178 BROADWAY, NEW YORK, NY 10001 |
Name | Role | Address |
---|---|---|
GIRET, ARNAUD | Officer | The Farm Nomad 1178 BROADWAY, NEW YORK, NY 10001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | The Farm Nomad 1178 BROADWAY, NEW YORK, NY 10001 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-21 | The Farm Nomad 1178 BROADWAY, NEW YORK, NY 10001 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-19 | URS AGENTS, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-19 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000023202 | TERMINATED | 1000000912885 | COLUMBIA | 2022-01-07 | 2042-01-12 | $ 4,569.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-02 |
Reg. Agent Change | 2017-04-19 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State