Search icon

ENFORCEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ENFORCEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENFORCEMENT SERVICES, 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: 14 Feb 2005 (20 years ago)
Date of dissolution: 27 Nov 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Nov 2016 (8 years ago)
Document Number: P05000028015
FEI/EIN Number 202244166

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

Address: 4056 SEA OATS LANE, NAPLES, FL, 34112, US
Mail Address: 4056 SEA OATS LANE, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ LUIS A President 4056 SEA OATS LANE, NAPLES, FL, 34112
RUIZ AMI Vice President 4056 SEA OATS LANE, NAPLES, FL, 34112
RUIZ LUIS Agent 4056 SEA OATS LANE, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-11-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-30 RUIZ, LUIS -
CHANGE OF PRINCIPAL ADDRESS 2010-01-16 4056 SEA OATS LANE, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2010-01-16 4056 SEA OATS LANE, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-20 4056 SEA OATS LANE, NAPLES, FL 34112 -
AMENDMENT 2005-11-15 - -
AMENDMENT 2005-03-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000777593 ACTIVE 1000000726535 COLLIER 2016-11-10 2036-12-08 $ 5,773.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J07000054273 TERMINATED 1000000038890 4165 1710 2007-01-05 2027-02-28 $ 5,568.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State