Search icon

ENABLE CONSULTING CORP. - Florida Company Profile

Company Details

Entity Name: ENABLE CONSULTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENABLE CONSULTING CORP. 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: 28 Jan 2005 (20 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 11 Feb 2005 (20 years ago)
Document Number: P05000015056
FEI/EIN Number 202250473

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

Address: 124 MONTE CARLO DRIVE, PALM BEACH GARDENS, FL, 33418
Mail Address: 124 MONTE CARLO DRIVE, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DININ DAVID C Manager 124 MONTE CARLO DRIVE, PALM BEACH GARDENS, FL, 33418
Dinin Elyse Chief Operating Officer 124 Monte Carlo Drive, Palm Beach Gardens, FL, 33418
DININ DAVID Agent 124 MONTE CARLO DRIVE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-12 124 MONTE CARLO DRIVE, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2006-01-31 124 MONTE CARLO DRIVE, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-31 124 MONTE CARLO DRIVE, PALM BEACH GARDENS, FL 33418 -
ARTICLES OF CORRECTION 2005-02-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State