Search icon

ENDOPORT, INC. - Florida Company Profile

Company Details

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

ENDOPORT, 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: 05 Dec 2000 (24 years ago)
Date of dissolution: 05 Jun 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 2009 (16 years ago)
Document Number: P00000111481
FEI/EIN Number 593684412

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

Address: 1016 GENIUS DRIVE, WINTER PARK, FL, 32789
Mail Address: 1016 GENIUS DRIVE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOY RANDALL A Director 1016 GENIUS DRIVE, WINTER PARK, FL, 32789
SHIRLEY JAMES L Director 120 VISTA OAK DR., LONGWOOD, FL, 32779
HERSHLAG AVNER Director 1 BEECH PLACE, COLD SPRING HARBOR, NY, 11724
LOY RANDALL A Agent 1016 GENIUS DRIVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 1016 GENIUS DRIVE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2006-04-28 1016 GENIUS DRIVE, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 1016 GENIUS DRIVE, WINTER PARK, FL 32789 -

Documents

Name Date
Voluntary Dissolution 2009-06-05
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-06-03
ANNUAL REPORT 2001-05-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State