Search icon

ENSITE USA, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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