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 |
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 |
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 | - |
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