Search icon

ENTECH DATA SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ENTECH DATA SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENTECH DATA SYSTEMS, 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: 12 May 1986 (39 years ago)
Date of dissolution: 13 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2011 (14 years ago)
Document Number: J13614
FEI/EIN Number 592677296

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 600 UNIVERSITY OFFICE BLVD., SUITE 14A, PENSACOLA, FL, 32504, US
Mail Address: PO BOX 1639, BASALT, CO, 81621, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPCROFT DAVID B Manager PO BOX 1639, BASALT, CO, 81621
HOPCROFT DAVID Agent 600 UNIVERSITY OFFICE BLVD., PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 600 UNIVERSITY OFFICE BLVD., SUITE 14A, PENSACOLA, FL 32504 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 600 UNIVERSITY OFFICE BLVD., SUITE 14A, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2008-01-03 600 UNIVERSITY OFFICE BLVD., SUITE 14A, PENSACOLA, FL 32504 -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-04-22 HOPCROFT, DAVID -

Documents

Name Date
Voluntary Dissolution 2011-01-13
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-07-13
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-02-24
REINSTATEMENT 2004-10-19
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State