Search icon

ENHANCED COMMUNICATIONS INC. - Florida Company Profile

Company Details

Entity Name: ENHANCED COMMUNICATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENHANCED COMMUNICATIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Aug 1985 (40 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Apr 2006 (19 years ago)
Document Number: M19822
FEI/EIN Number 592633836

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

Address: 230 NORTH 69 TERRACE, HOLLYWOOD, FL, 33024, US
Mail Address: PO BOX 848848, PEMBROKE PINES, FL, 33084
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL, ROBERT E. Agent 230 N. 69TH TERRACE, HOLLYWOOD, FL, 33024
RUSSELL, ROBERT E. President 230 N. 69TH TERRACE, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 230 N. 69TH TERRACE, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2007-05-31 230 NORTH 69 TERRACE, HOLLYWOOD, FL 33024 -
CANCEL ADM DISS/REV 2006-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-25 230 NORTH 69 TERRACE, HOLLYWOOD, FL 33024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001076507 TERMINATED 1000000310985 BROWARD 2012-12-20 2032-12-28 $ 1,704.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09000823129 TERMINATED 1000000112632 46017 513 2009-02-27 2029-03-05 $ 1,606.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State