Search icon

ENTERPRISE 41 INC.

Company Details

Entity Name: ENTERPRISE 41 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Mar 2000 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Nov 2000 (24 years ago)
Document Number: P00000028021
FEI/EIN Number 650990572
Address: 1616 N. WASHINGTON BLVD, SARASOTA, FL, 34236
Mail Address: 1616 N. WASHINGTON BLVD, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
LECEWICZ GREG Agent 4593 Trails dr, SARASOTA, FL, 34232

President

Name Role Address
LECEWICZ GREG President 4593 Trails dr, SARASOTA, FL, 34232

Vice President

Name Role Address
LECEWICZ LOLA Vice President 4593 Trails dr, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000039698 PRESIDENTIAL PAWN ACTIVE 2012-04-26 2027-12-31 No data 1616 N. WASHINGTON BLVD, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 4593 Trails dr, SARASOTA, FL 34232 No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-12 1616 N. WASHINGTON BLVD, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2002-02-12 1616 N. WASHINGTON BLVD, SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2001-01-10 LECEWICZ, GREG No data
MERGER 2000-11-17 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000032657

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State