Search icon

ENNIS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ENNIS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENNIS ENTERPRISES, 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: 13 Aug 1990 (35 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L93546
FEI/EIN Number 593027847

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

Address: 1911 HWY 44 W, INVERNESS, FL, 34453, US
Mail Address: 839 N FOXRUN TER, INVERNESS, FL, 34453, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOVACH MICHAEL T Agent 303 Tompkins St, INVERNESS, FL, 34450
ENNIS, ZANA F. Treasurer 839 N FOXRUN TER, INVERNESS, FL, 34453
ENNIS, JR., C. HOWARD Director 839 N FOXRUN TER, INVERNESS, FL, 34453
ENNIS, JR., C. HOWARD President 839 N FOXRUN TER, INVERNESS, FL, 34453
ENNIS, ZANA F. Director 839 N FOXRUN TER, INVERNESS, FL, 34453
ENNIS, ZANA F. Secretary 839 N FOXRUN TER, INVERNESS, FL, 34453
ENNIS, CLARK E. Director 12021 W. GULF BREEZE CT., CRYSTAL RIVER, FL, 34429
ENNIS, CLARK E. Vice President 12021 W. GULF BREEZE CT., CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 303 Tompkins St, INVERNESS, FL 34450 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-09 1911 HWY 44 W, INVERNESS, FL 34453 -
CHANGE OF MAILING ADDRESS 2002-04-09 1911 HWY 44 W, INVERNESS, FL 34453 -
REGISTERED AGENT NAME CHANGED 1999-03-10 KOVACH, MICHAEL T -

Documents

Name Date
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-03-17
ANNUAL REPORT 2011-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6281997807 2020-06-01 0491 PPP 1911 Hwy 44 West, Inverness, FL, 34453
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19225
Loan Approval Amount (current) 19225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Inverness, CITRUS, FL, 34453-0001
Project Congressional District FL-12
Number of Employees 6
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19414.05
Forgiveness Paid Date 2021-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State