Entity Name: | ENFILADE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENFILADE, 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: | 01 May 2003 (22 years ago) |
Document Number: | P03000048233 |
FEI/EIN Number |
562354883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151 CIRCLE DR., MAITLAND, FL, 32751 |
Mail Address: | 151 CIRCLE DR., MAITLAND, FL, 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANCOCK ROBERT G | President | 151 CIRCLE DR., MAITLAND, FL, 32751 |
HANCOCK ROBERT G | Treasurer | 151 CIRCLE DR., MAITLAND, FL, 32751 |
HANCOCK ROBERT G | Director | 151 CIRCLE DR., MAITLAND, FL, 32751 |
HANCOCK CAROL J | Vice President | 151 CIRCLE DR., MAITLAND, FL, 32751 |
HANCOCK CAROL J | Secretary | 151 CIRCLE DR., MAITLAND, FL, 32751 |
HANCOCK CAROL J | Director | 151 CIRCLE DR., MAITLAND, FL, 32751 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-16 | Hancock, Robert Gary | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 2142 CHINOOK TRAIL, MAITLAND, FL 32751 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State