Search icon

ENQUEST INC. - Florida Company Profile

Company Details

Entity Name: ENQUEST INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENQUEST 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: 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: 30 Aug 2006 (19 years ago)
Document Number: P06000113004
FEI/EIN Number 870782581

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

Address: 2078 Apopka Blvd., APOPKA, FL, 32703, US
Mail Address: 2078 Apopka Blvd., APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGLE MICHAEL J President 2936 Ponkan Meadow Dr, APOPKA, FL, 32712
BOGLE MICHAEL J Agent 2936 Ponkan Meadow Dr, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000028677 ENQUEST INSPECTION SERVICES EXPIRED 2011-03-21 2016-12-31 - 1431 WINGED FOOT DR, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 2078 Apopka Blvd., APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2019-03-07 2078 Apopka Blvd., APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 2936 Ponkan Meadow Dr, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2009-02-06 BOGLE, MICHAEL JPRES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000457904 TERMINATED 1000000440640 ORANGE 2013-01-29 2023-02-20 $ 680.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001084527 TERMINATED 1000000345242 ORANGE 2012-11-29 2022-12-28 $ 655.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4570987703 2020-05-01 0491 PPP 2936 PONKAN MEADOW DR, APOPKA, FL, 32712
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34156
Loan Approval Amount (current) 34156
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32712-0001
Project Congressional District FL-11
Number of Employees 4
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34535.93
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State