Search icon

ENHANCED PROFITABILITY, INC.

Company Details

Entity Name: ENHANCED PROFITABILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000013192
FEI/EIN Number 141873763
Address: 1812 KINSMERE DRIVE, TRINITY, FL, 34655
Mail Address: 1324 SEVEN SPRINGS BLVD., #375, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BERTA JOHN H Agent 1324 SEVEN SPRINGS BLVD., #375, NEW PORT RICHEY, FL, 34655

President

Name Role Address
BERTA JOHN H President 1324 SEVEN SPRINGS BLVD., #375, NEW PORT RICHEY, FL, 34655

Secretary

Name Role Address
BERTA JOHN H Secretary 1324 SEVEN SPRINGS BLVD., #375, NEW PORT RICHEY, FL, 34655

Treasurer

Name Role Address
BERTA JOHN H Treasurer 1324 SEVEN SPRINGS BLVD., #375, NEW PORT RICHEY, FL, 34655

Director

Name Role Address
BERTA JOHN H Director 1324 SEVEN SPRINGS BLVD., #375, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-23 1812 KINSMERE DRIVE, TRINITY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2007-01-14 1812 KINSMERE DRIVE, TRINITY, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-14 1324 SEVEN SPRINGS BLVD., #375, NEW PORT RICHEY, FL 34655 No data

Documents

Name Date
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-14
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-02-24
Domestic Profit 2003-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State