Entity Name: | ENCO CONSTRUCTION CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 22 Nov 1983 (41 years ago) |
Branch of: | ENCO CONSTRUCTION CO., INC., ALABAMA (Company Number 000-006-667) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 1999 (26 years ago) |
Document Number: | P00087 |
FEI/EIN Number |
630355705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 733 PITTMAN STREET, ENTERPRISE, AL, 36330 |
Mail Address: | PO BOX 310029, ENTERPRISE, AL, 36331 |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
Bryan Jamie | Secretary | 213 Riverview Drive, Daleville, AL, 36322 |
SIDNEY H. GOOCHER | President | 4078 N. COUNTY ROAD 55, ASHFORD, AL, 36312 |
SIDNEY H. GOOCHER | Director | 4078 N. COUNTY ROAD 55, ASHFORD, AL, 36312 |
JOEL W. HARRIS | Vice President | 5206 COUNTY ROAD 7, NEWVILLE, AL, 36353 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-04-21 | 733 PITTMAN STREET, ENTERPRISE, AL 36330 | - |
CHANGE OF MAILING ADDRESS | 2001-05-04 | 733 PITTMAN STREET, ENTERPRISE, AL 36330 | - |
REINSTATEMENT | 1999-10-15 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-02-25 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-02-25 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMEND TO STOCK AND NAME CHANGE | 1988-04-08 | ENCO CONSTRUCTION CO., INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State