Entity Name: | ENCO MANUFACTURING COMPANY, 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: | 17 Jan 1997 (28 years ago) |
Branch of: | ENCO MANUFACTURING COMPANY, INC., NEW YORK (Company Number 1999026) |
Date of dissolution: | 25 May 1999 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 May 1999 (26 years ago) |
Document Number: | F97000000274 |
FEI/EIN Number |
113305436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 75 MAXESS ROAD, MELVILLE, NY, 11747-3151 |
Mail Address: | 75 MAXESS ROAD, MELVILLE, NY, 11747-3151 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
JACOBSON SIDNEY | Director | 151 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803 |
JACOBSON MITCHELL | Director | 151 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803 |
JACOBSON MITCHELL | President | 151 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803 |
SCHROEDER JAMES | Director | 151 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803 |
SCHROEDER JAMES | Vice President | 151 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803 |
BOXER SHELLEY M | Director | 151 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803 |
ECCLESTON THOMAS | Secretary | 151 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1999-05-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-25 | 75 MAXESS ROAD, MELVILLE, NY 11747-3151 | - |
CHANGE OF MAILING ADDRESS | 1999-05-25 | 75 MAXESS ROAD, MELVILLE, NY 11747-3151 | - |
NAME CHANGE AMENDMENT | 1997-02-25 | ENCO MANUFACTURING COMPANY, INC. | - |
Name | Date |
---|---|
Withdrawal | 1999-05-25 |
ANNUAL REPORT | 1998-05-01 |
AMENDMENT AND NAME CHANGE | 1997-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State