Search icon

ENRIQUE & SONS, INC. - Florida Company Profile

Company Details

Entity Name: ENRIQUE & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENRIQUE & SONS, 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: 17 Jan 1986 (39 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: M26088
FEI/EIN Number 592626280

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

Address: 296 NE 67TH STREET, MIAMI, FL, 33138
Mail Address: 296 NE 67TH STREET, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ, ENRIQUE President 296 NE 67TH STREET, MIAMI, FL, 33138
GOMEZ, ENRIQUE Director 296 NE 67TH STREET, MIAMI, FL, 33138
GOMEZ, EDUARDO Secretary 296 NE 67TH STREET, MIAMI, FL, 33138
GOMEZ, EDUARDO Treasurer 296 NE 67TH STREET, MIAMI, FL, 33138
GOMEZ, EDUARDO Director 296 NE 67TH STREET, MIAMI, FL, 33138
GOMEZ ENRIQUE Agent 20500 COUNTRY CLUB DR, APT 219, ADVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-04-27 GOMEZ, ENRIQUE -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 20500 COUNTRY CLUB DR, APT 219, ADVENTURA, FL 33180 -
REINSTATEMENT 2003-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1989-08-17 296 NE 67TH STREET, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 1989-08-17 296 NE 67TH STREET, MIAMI, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000002394 LAPSED 03-19265 CA 21 MIAMI DADE COUNTY CIRCUIT CT 2003-12-12 2009-01-09 $37179.11 D. WHITTELSEY, INC., 16301 NW 15TH AVENUE, MIAMI, FLORIDA 33169

Documents

Name Date
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-29
REINSTATEMENT 2003-05-09
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-02-12
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State