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 |
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 |
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 | - | - |
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