Search icon

E-NOTARIES.NET ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: E-NOTARIES.NET ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E-NOTARIES.NET ASSOCIATION 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: 09 Nov 2006 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000141725
FEI/EIN Number 205859949

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

Address: 1545 NW 2ND AVE., FT. LAUDERDALE, FL, 33311
Mail Address: P.O. BOX 6291, FT. LAUDERDALE, FL, 33310
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVE RAYMOND Owne 1545 NW 2ND AVENUE, FORT LAUDERDALE, FL, 33310
LOVE RAYMOND Agent 1545 NW 2ND AVE., FT. LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 LOVE, RAYMOND -
REGISTERED AGENT ADDRESS CHANGED 2013-03-16 1545 NW 2ND AVE., FT. LAUDERDALE, FL 33311 -
NAME CHANGE AMENDMENT 2009-06-10 E-NOTARIES.NET ASSOCIATION INC. -
CANCEL ADM DISS/REV 2009-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-03-06
Name Change 2009-06-10
REINSTATEMENT 2009-05-20
ANNUAL REPORT 2007-04-30
Domestic Profit 2006-11-09

Date of last update: 02 May 2025

Sources: Florida Department of State