Search icon

ENNYX, INC. - Florida Company Profile

Company Details

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

ENNYX, 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 Feb 2001 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 May 2019 (6 years ago)
Document Number: P01000020463
FEI/EIN Number 593715827

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

Address: 1455 LAKESHORE DRIVE, CLERMONT, FL, 34711, US
Mail Address: P.O. BOX 120788, CLERMONT, FL, 34712-0788, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRINGFELLOW JAYSON A President PO BOX 120788, CLERMONT, FL, 347120788
Law Offices of Anita Geraci Carver PA. Agent 1560 BLOXAM AVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2019-05-13 ENNYX, INC. -
REGISTERED AGENT NAME CHANGED 2018-03-19 Law Offices of Anita Geraci Carver PA. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 1560 BLOXAM AVE, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-26 1455 LAKESHORE DRIVE, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2005-08-22 1455 LAKESHORE DRIVE, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-12-05
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-16
Amendment and Name Change 2019-05-13
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State