Search icon

IT'S ENOUGH, INC. - Florida Company Profile

Company Details

Entity Name: IT'S ENOUGH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IT'S ENOUGH, 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: 31 Dec 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000001340
FEI/EIN Number 200553762

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

Address: 167 HARSTON CT, HEATHROW, FL, 32746
Mail Address: 167 HARSTON COURT, HEATHROW, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHENK DALE M President 167 HARSTON COURT, HEATHROW, FL, 32746
SHENK DALE Agent 167 HARSTON COURT, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-14 167 HARSTON CT, HEATHROW, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-03 167 HARSTON COURT, HEATHROW, FL 32746 -
CHANGE OF MAILING ADDRESS 2006-02-03 167 HARSTON CT, HEATHROW, FL 32746 -
CANCEL ADM DISS/REV 2004-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
ARTICLES OF CORRECTION 2004-01-22 - -

Documents

Name Date
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-01-08
REINSTATEMENT 2004-11-11
Articles of Correction 2004-01-22
Domestic Profit 2003-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State