Search icon

ENDI SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: ENDI SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENDI SOUTH, 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: 07 May 1990 (35 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L71621
FEI/EIN Number 650311151

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

Address: 116 SE 3RD STREET, BAY A, DEERFIELD BEACH, FL, 33441, US
Mail Address: 2591 NE 41ST STREET, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEFEBVRE KEITH President 2591 NE 41ST STREET, FT. LAUDERDALE, FL, 33308
LEFEBVRE KEITH Agent 2591 NE 41ST STREET, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 2591 NE 41ST STREET, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-03 116 SE 3RD STREET, BAY A, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2023-10-03 116 SE 3RD STREET, BAY A, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2023-10-03 LEFEBVRE, KEITH -
REINSTATEMENT 2021-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 1992-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-10-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-12-10
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State