Search icon

BILL ENNIS INC - Florida Company Profile

Company Details

Entity Name: BILL ENNIS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILL ENNIS 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: 16 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000038537
FEI/EIN Number 204549580

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

Address: 1633 S WINDMERE POINT, INVERNESS, FL, 34452
Mail Address: 1633 S WINDMERE POINT, INVERNESS, FL, 34452
ZIP code: 34452
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENNIS WILLIAM H Agent 1633 S WINDMERE POINT, INVERNESS, FL, 34452
ENNIS WILLIAM H President 1633 S WINDMERE POINT, INVERNESS, FL, 34452

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-10 1633 S WINDMERE POINT, INVERNESS, FL 34452 -
REINSTATEMENT 2012-10-10 - -
CHANGE OF MAILING ADDRESS 2012-10-10 1633 S WINDMERE POINT, INVERNESS, FL 34452 -
REGISTERED AGENT NAME CHANGED 2012-10-10 ENNIS, WILLIAM H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
ANNE PRESTON VS PUBLIC STORAGE, INC., ET AL. SC2012-1654 2012-07-26 Closed
Classification Mandatory Review - Notice of Appeal - Statutory/Constitutional Invalidity
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D11-3879

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-10042

Parties

Name ANNE PRESTON
Role Petitioner
Status Active
Name MIKE CAVALLARO
Role Respondent
Status Active
Representations Margaret Diane Mathews
Name PUBLIC STORAGE, INC.
Role Respondent
Status Active
Representations Margaret Diane Mathews
Name BILL ENNIS INC
Role Respondent
Status Active
Representations Margaret Diane Mathews
Name Hon. James Manly Barton II
Role Judge/Judicial Officer
Status Active
Name HON. JAMES BIRKHOLD
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417108
Docket Date 2012-08-31
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-08-31
Type Disposition
Subtype **DISP-APPEAL DISM NO JURIS (JACKSON)
Description DISP-APPEAL DISM NO JURIS (JACKSON) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Jackson v. State, 926 So. 2d 1262 (Fla. 2006). All pending motions are also denied. No motion for rehearing will be entertained by the Court.
Docket Date 2012-08-27
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of ANNE PRESTON
Docket Date 2012-08-16
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ W/SC12-1650 (SEE ORDER DATED 08/31/2012: DENIED)
On Behalf Of ANNE PRESTON
Docket Date 2012-08-08
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-26
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (STAT/CONST INVALID)
On Behalf Of ANNE PRESTON

Documents

Name Date
REINSTATEMENT 2012-10-10
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-12
REINSTATEMENT 2009-10-19
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-22
Domestic Profit 2006-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State