Search icon

ENTERPRISE COMMUNICATIONS UTILITY CONTRACTORS OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ENTERPRISE COMMUNICATIONS UTILITY CONTRACTORS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 1989 (36 years ago)
Date of dissolution: 29 Aug 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2013 (12 years ago)
Document Number: L25520
FEI/EIN Number 592974119
Address: 160 W EVERGREEN, #110, LONGWOOD, FL, 32750, US
Mail Address: PO BOX 950997, LAKE MARY, FL, 32795, US
ZIP code: 32750
City: Longwood
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METCALF DALLAS Sr. President 160 W.EVERGREEN #110, LONGWOOD, FL, 32750
METCALF DALLAS Sr. Secretary 160 W.EVERGREEN #110, LONGWOOD, FL, 32750
METCALF DALLAS Agent 160 W EVERGREEN AVE, LONGWOOD, FL, 32750
METCALF DALLAS Sr. Treasurer 160 W.EVERGREEN #110, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-08-29 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-19 160 W EVERGREEN AVE, SUITE 110, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 160 W EVERGREEN, #110, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2006-09-15 METCALF, DALLAS -
CHANGE OF MAILING ADDRESS 2001-09-04 160 W EVERGREEN, #110, LONGWOOD, FL 32750 -

Court Cases

Title Case Number Docket Date Status
SAAD AHMED VS ENTERPRISE COMMUNICATIONS UTILITY CONTRACTORS OF FLORIDA, INC. AND VAN A. MCSTEPHENSON 5D2015-3961 2015-11-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-12155-CIDL

Parties

Name SAAD & AHMED, INC.
Role Appellant
Status Active
Representations Lemar F. Alejo
Name VAN A MCSTEPHENSON
Role Appellee
Status Active
Name ENTERPRISE COMMUNICATIONS UTILITY CONTRACTORS OF FLORIDA, INC.
Role Appellee
Status Active
Representations Richard A. Keller
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-04-21
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ JOINT STIP
Docket Date 2016-04-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of SAAD AHMED
Docket Date 2016-04-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-03-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DAYS
Docket Date 2016-03-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ & 3/7 RESPONSE IS ACCEPTED.
Docket Date 2016-03-07
Type Response
Subtype Response
Description RESPONSE ~ PER 2/24 ORDER
On Behalf Of SAAD AHMED
Docket Date 2016-02-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2016-01-26
Type Mediation
Subtype Other
Description Other ~ SUCCESSFUL MEDIATION W/IN 20 DAYS, AA TO FILE NTC VOL DISMISSAL, ETC.
Docket Date 2015-12-29
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-12-28
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of SAAD AHMED
Docket Date 2015-12-15
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-11-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Lemar F. Alejo 0012931
Docket Date 2015-11-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Richard A. Keller 0946893
Docket Date 2015-11-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-11-13
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/12/15
On Behalf Of SAAD AHMED

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-08-29
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-04-26
Reg. Agent Change 2006-09-15
ANNUAL REPORT 2006-09-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State