Entity Name: | ENTERPRISE INDUSTRIAL PARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENTERPRISE INDUSTRIAL PARK, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jan 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 1993 (31 years ago) |
Document Number: | J51240 |
FEI/EIN Number |
592878306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3063 ENTERPRISE RD, STE 61, DEBARY, FL, 32713, US |
Mail Address: | 3063 ENTERPRISE RD, STE 61, DEBARY, FL, 32713, US |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nelson Kurt J | President | 3063 ENTERPRISE RD, DEBARY, FL, 32713 |
Nelson Kurt J | Agent | 998 Sweetgum Valley Place, LAKE MARY,, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-01-17 | Nelson, Kurt J | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-17 | 998 Sweetgum Valley Place, LAKE MARY,, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-14 | 3063 ENTERPRISE RD, STE 61, DEBARY, FL 32713 | - |
CHANGE OF MAILING ADDRESS | 1995-03-14 | 3063 ENTERPRISE RD, STE 61, DEBARY, FL 32713 | - |
REINSTATEMENT | 1993-11-02 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1988-12-16 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State