Search icon

ENTERPRISE COMMUNICATIONS UTILITY CONTRACTORS OF FLORIDA, INC.

Company Details

Entity Name: ENTERPRISE COMMUNICATIONS UTILITY CONTRACTORS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Oct 1989 (35 years ago)
Date of dissolution: 29 Aug 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2013 (11 years ago)
Document Number: L25520
FEI/EIN Number 59-2974119
Mail Address: PO BOX 950997, LAKE MARY, FL 32795
Address: 160 W EVERGREEN, #110, LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
METCALF, DALLAS Agent 160 W EVERGREEN AVE, SUITE 110, LONGWOOD, FL 32750

President

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

Secretary

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

Treasurer

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-08-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-19 160 W EVERGREEN AVE, SUITE 110, LONGWOOD, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 160 W EVERGREEN, #110, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2006-09-15 METCALF, DALLAS No data
CHANGE OF MAILING ADDRESS 2001-09-04 160 W EVERGREEN, #110, LONGWOOD, FL 32750 No data

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
ANNUAL REPORT 2006-09-15
Reg. Agent Change 2006-09-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State