Search icon

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

Company Details

Entity Name: ENTERPRISE COMMUNICATIONS UTILITY CONTRACTORS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENTERPRISE COMMUNICATIONS UTILITY CONTRACTORS OF FLORIDA, 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: 26 Oct 1989 (35 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

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

Address: 160 W EVERGREEN, #110, LONGWOOD, FL, 32750, US
Mail Address: PO BOX 950997, LAKE MARY, FL, 32795, US
ZIP code: 32750
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 Sr. Treasurer 160 W.EVERGREEN #110, LONGWOOD, FL, 32750
METCALF DALLAS Agent 160 W EVERGREEN AVE, 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
ANNUAL REPORT 2006-09-15
Reg. Agent Change 2006-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State