Entity Name: | ENHANCED INVESTMENT TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Oct 1992 (32 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | F92000000010 |
FEI/EIN Number | 22-2808571 |
Address: | 2401 PGA BLVD., SUITE 200, WEST PALM BEACH, FL 33410 |
Mail Address: | 213 WASHINGTON ST, 8 FLOOR - TAX DIVISION, NEWARK, NJ 07102-3777 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent |
Name | Role | Address |
---|---|---|
CHAPLIN, CHARLES E | Treasurer | 751 BROAD ST, NEWARK, NJ 07102 |
Name | Role | Address |
---|---|---|
BOLAND, THOMAS | Assistant Secretary | 2 GATEWAY CENTER, NEWARK, NJ 07102 |
Name | Role | Address |
---|---|---|
UEBELEIN, KEVIN C | Director | 3 GATEWAY CENTER, NEWARK, NJ 07102 |
Name | Role | Address |
---|---|---|
HURLEY, DAVID E | Secretary | 2401 PGA BLVD, SUITE 200, PALM BEACH GARDENS, FL |
Name | Role | Address |
---|---|---|
HURLEY, DAVID E | Vice President | 2401 PGA BLVD, SUITE 200, PALM BEACH GARDENS, FL |
Name | Role | Address |
---|---|---|
PAVLOU, JANICE F | Assistant Treasurer | 213 WASHINGTON STREET, NEWARK, NJ 07102 |
Name | Role | Address |
---|---|---|
GARVY, ROBERT A | President | 1009 LENOX DR IV, LAWRENCEVILLE, NJ 08648 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF MAILING ADDRESS | 2002-05-24 | 2401 PGA BLVD., SUITE 200, WEST PALM BEACH, FL 33410 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-02-14 | 2401 PGA BLVD., SUITE 200, WEST PALM BEACH, FL 33410 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1994-05-01 | 1201 HAYES ST, STE 105, TALLAHASSEE, FL 32301 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000185539 | TERMINATED | 1000000307196 | LEON | 2013-01-15 | 2033-01-23 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-24 |
ANNUAL REPORT | 2001-05-11 |
ANNUAL REPORT | 2000-02-11 |
ANNUAL REPORT | 1999-03-22 |
ANNUAL REPORT | 1998-02-06 |
ANNUAL REPORT | 1997-02-18 |
ANNUAL REPORT | 1996-02-20 |
ANNUAL REPORT | 1995-02-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State