Search icon

ENHANCE OUTDOOR SUPPLY, INC.

Company Details

Entity Name: ENHANCE OUTDOOR SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000163530
FEI/EIN Number 050613265
Address: 5050-1 ELINOR RD., JACKSONVILLE, FL, 32257
Mail Address: 5050-1 ELINOR RD., JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GUIDI DENNIS E Agent 1837 HENDRICKS AVE., JACKSONVILLE, FL, 32207

President

Name Role Address
GUIDI DAVID E President 5050 ELINOR RD., JACKSONVILLE, FL, 32257

Treasurer

Name Role Address
GUIDI DAVID E Treasurer 5050 ELINOR RD., JACKSONVILLE, FL, 32257

Director

Name Role Address
GUIDI DAVID E Director 5050 ELINOR RD., JACKSONVILLE, FL, 32257
WAMPLER SHAWN Director 5050 ELINOR RD., JACKSONVILLE, FL, 32257

Vice President

Name Role Address
WAMPLER SHAWN Vice President 5050 ELINOR RD., JACKSONVILLE, FL, 32257

Secretary

Name Role Address
WAMPLER SHAWN Secretary 5050 ELINOR RD., JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08085900011 THE ENHANCE COMPANIES EXPIRED 2008-03-25 2013-12-31 No data 5050 ELINOR ROAD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 5050-1 ELINOR RD., JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2007-04-11 5050-1 ELINOR RD., JACKSONVILLE, FL 32257 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000290615 LAPSED 16-2010-CC-15701 DUVAL COUNTY 2015-02-24 2020-03-04 $11,432.31 IRONSTONE BANK, C/O YATES & SCHILLER, P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J11000549225 LAPSED 2011-SC-003668-O ORANGE COUNTY 2011-08-08 2016-08-25 $7,801.04 CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, 3626 QUADRANGLE BLVD., SUITE 200, ORLANDO, FL. 32817
J10000976404 TERMINATED 16-2010-CC-000293 CNTY CRT DUVAL CNTY 2010-09-30 2015-10-12 $10818.57 UNITED BROTHERS DEVELOPMENT CORPORATION, 6924 DISTRIBUTION AVENUE SOUTH, JACKSONVILLE, FL 32256

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-04-26
Domestic Profit 2004-12-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State