Search icon

ENCO PHARMACEUTICAL DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: ENCO PHARMACEUTICAL DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENCO PHARMACEUTICAL DEVELOPMENT, 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: 03 Jan 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000000793
FEI/EIN Number 593497702

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

Mail Address: 10775 CENTRAL PORT DR., ORLANDO, FL, 32824
Address: 4810Executive Park Ct, Suite 110, Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
F&L CORP. Agent ONE INDEPENDENT DR., SUITE 1300, JACKSONVILLE, FL, 32202
CAMP RICHARD President 4810 EXECUTIVE PARK CT, SUITE 110, JACKSONVILLE, FL, 32216
INMAN MARK Vice President 4810 EXECUTIVE PARK CT SUITE 110, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 4810Executive Park Ct, Suite 110, Jacksonville, FL 32216 -
REINSTATEMENT 2015-02-17 - -
REGISTERED AGENT NAME CHANGED 2015-02-17 F&L CORP. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2009-04-28 ENCO PHARMACEUTICAL DEVELOPMENT, INC. -

Documents

Name Date
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-02-17
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State