Entity Name: | ENERFAB PROCESS SOLUTIONS & FABRICATED PRODUCTS, 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: | 24 Feb 2016 (9 years ago) |
Date of dissolution: | 10 Oct 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Oct 2023 (2 years ago) |
Document Number: | F16000000872 |
FEI/EIN Number |
465227446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4955 SPRING GROVE AVE., CINCINNATI, OH, 45232, US |
Mail Address: | 4955 SPRING GROVE AVE., CINCINNATI, OH, 45232, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Winnestaffer DAVID | President | 4955 SPRING GROVE AVE., CINCINNATI, OH, 45232 |
Creech Daniel | Exec | 4955 SPRING GROVE AVE., CINCINNATI, OH, 45232 |
BALLINGER SEAN | Vice President | 4955 SPRING GROVE AVE., CINCINNATI, OH, 45232 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-10-10 | - | - |
REINSTATEMENT | 2022-10-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2017-12-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-19 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2016-03-23 | - | - |
Name | Date |
---|---|
Withdrawal | 2023-10-10 |
ANNUAL REPORT | 2023-02-14 |
REINSTATEMENT | 2022-10-11 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-05-31 |
REINSTATEMENT | 2017-12-19 |
Amendment | 2016-03-23 |
Foreign Profit | 2016-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State