Entity Name: | ENJAC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENJAC, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 28 Sep 1983 (42 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | G63820 |
FEI/EIN Number |
592327268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1165 SE 6TH CT, DANIA, FL, 33004, US |
Mail Address: | 1165 SE 6TH COURT, DANIA, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSENBERG, EVE | Secretary | 1165 SE 6TH COURT, DANA, FL |
COHEN, JEFFREY ROY | Agent | 17082 WEST DIXIE HIGHWAY, N. MIAMI BEACH, FL, 33160 |
ROSENBERG, EVE | Director | 1165 SE 6TH COURT, DANA, FL |
ROSENBERG, EVE | President | 1165 SE 6TH COURT, DANA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-03-28 | 1165 SE 6TH CT, DANIA, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 1994-03-28 | 1165 SE 6TH CT, DANIA, FL 33004 | - |
REGISTERED AGENT ADDRESS CHANGED | 1991-05-31 | 17082 WEST DIXIE HIGHWAY, N. MIAMI BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 1986-04-03 | COHEN, JEFFREY ROY | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State