Search icon

ENTERPRISE 4 U INC - Florida Company Profile

Company Details

Entity Name: ENTERPRISE 4 U INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENTERPRISE 4 U 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: 22 Apr 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000059955
FEI/EIN Number NOT APPLICABLE

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

Address: 11814 ARMITAGE DR, KANSAS CITY, MO, 64134, US
Mail Address: 11814 ARMITAGE DR, KANSAS CITY, MO, 64134, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEADER PHILIP Agent 117 E. AMELIA ST., ORLANDO, FL, 32801
WATSON WILL Director 11814 ARMITAGE DR, KANSAS CITY, MO, 64134
TEG, INC. President -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 11814 ARMITAGE DR, KANSAS CITY, MO 64134 -
CHANGE OF MAILING ADDRESS 2009-04-27 11814 ARMITAGE DR, KANSAS CITY, MO 64134 -
AMENDMENT 2008-08-01 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-20 117 E. AMELIA ST., ORLANDO, FL 32801 -
CANCEL ADM DISS/REV 2008-03-20 - -
REGISTERED AGENT NAME CHANGED 2008-03-20 LEADER, PHILIP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2009-04-27
Amendment 2008-08-01
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2008-05-06
REINSTATEMENT 2008-03-20
Domestic Profit 2005-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State