Entity Name: | ENSITE USA, 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 Nov 1999 (25 years ago) |
Branch of: | ENSITE USA, INC., KENTUCKY (Company Number 0952214) |
Date of dissolution: | 12 Dec 2016 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Dec 2016 (8 years ago) |
Document Number: | F99000006151 |
FEI/EIN Number |
611169506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 FIELDVIEW DR, VERSAILLES, KY, 40383 |
Mail Address: | 3100 S. GESSNER RD SUITE 400, HOUSTON, TX, 77063, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
Hatcher Wiley | Chief Executive Officer | 3100 S Gessner, Houston, TX, 77063 |
Gray, III Loys A | President | 3100 S Gessner, Houston, TX, 77063 |
Fogel Jacqueline F | Chief Financial Officer | 3100 S Gessner, Houston, TX, 77063 |
Greer Gary | Vice President | 3100 S Gessner, Houston, TX, 77063 |
Cutlip Scott D | Vice President | 109 Fieldview Drive, Versailles, KY, 40383 |
Bontje Andrew | Vice President | 12101 East 51st Street, Tulsa, OK, 74146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-12-12 | 109 FIELDVIEW DR, VERSAILLES, KY 40383 | - |
WITHDRAWAL | 2016-12-12 | - | - |
REGISTERED AGENT CHANGED | 2016-12-12 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2014-08-18 | ENSITE USA, INC. | - |
REINSTATEMENT | 2007-03-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-03-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-12-01 | 109 FIELDVIEW DR, VERSAILLES, KY 40383 | - |
REINSTATEMENT | 2003-12-01 | - | - |
Name | Date |
---|---|
Withdrawal | 2016-12-12 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-05-01 |
Name Change | 2014-08-18 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-01-26 |
ANNUAL REPORT | 2009-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State