Search icon

ENJAC, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

Name Date
ANNUAL REPORT 1995-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State