Entity Name: | ENTERPRISE PROCESS SERVICE 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: | 14 Feb 2017 (8 years ago) |
Branch of: | ENTERPRISE PROCESS SERVICE INC., NEW YORK (Company Number 2288997) |
Date of dissolution: | 05 Jun 2019 (6 years ago) |
Last Event: | REVOKED FOR REGISTERED AGENT |
Event Date Filed: | 05 Jun 2019 (6 years ago) |
Document Number: | F17000000738 |
FEI/EIN Number |
113454743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 584 MAIN STREET, FL 1, ISLIP, NY, 11751, US |
Mail Address: | 584 MAIN STREET, FL 1, ISLIP, NY, 11751, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
ROSICKI THOMAS P | President | 51 E BETHPAGE RD, PLAINVIEW, NY, 11803 |
ROSICKI CYNTHIA | Vice President | 51 E BETHPAGE RD, PLAINVIEW, NY, 11803 |
BEVERS LISA | Agent | 9686 SW 46TH TERR, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR REGISTERED AGENT | 2019-06-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-21 | 584 MAIN STREET, FL 1, ISLIP, NY 11751 | - |
CHANGE OF MAILING ADDRESS | 2018-08-21 | 584 MAIN STREET, FL 1, ISLIP, NY 11751 | - |
Name | Date |
---|---|
Revoked for Registered Agent | 2019-06-05 |
Reg. Agent Resignation | 2019-01-14 |
ANNUAL REPORT | 2018-03-13 |
Foreign Profit | 2017-02-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State