Entity Name: | ENAF ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENAF ENTERPRISES, 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: | 04 May 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P01000046295 |
FEI/EIN Number |
651107401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1501 RIDGEWOOD AVE, 104, HOLLY HILL, FL, 32117, US |
Mail Address: | 1501 RIDGEWOOD AVE, 104, HOLLY HILL, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DACOSTA FANE C | President | 1501 RIDGEWOOD AVE STE 104, HOLLY HILL, FL, 32117 |
DACOSTA FANE C | Agent | 1501 RIDGEWOOD AVE, HOLLY HILL, FL, 32117 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000015934 | MORE THAN ENAF REFUND & AFFORDABLE TAX SERVICES | EXPIRED | 2011-02-10 | 2016-12-31 | - | 1501 RIDGEWOOD AVENUE, 104, HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 1501 RIDGEWOOD AVE, 104, HOLLY HILL, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 1501 RIDGEWOOD AVE, 104, HOLLY HILL, FL 32117 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-28 | DACOSTA, FANE CP | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-28 | 1501 RIDGEWOOD AVE, 104, HOLLY HILL, FL 32117 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000378949 | ACTIVE | 1000000867325 | VOLUSIA | 2020-11-16 | 2040-11-25 | $ 530,251.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J13000465253 | TERMINATED | 1000000465761 | VOLUSIA | 2013-02-01 | 2033-02-20 | $ 390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-04-05 |
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-04-15 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-03-03 |
ANNUAL REPORT | 2003-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State