Search icon

ENCORE CONTRACTING CORP. - Florida Company Profile

Company Details

Entity Name: ENCORE CONTRACTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENCORE CONTRACTING CORP. 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 May 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000058683
FEI/EIN Number 260191489

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

Address: 1400 Newry Circle, ORMOND BEACH, FL, 32174, US
Mail Address: 1400 Newry Circle, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEABREEZE CORPORATE SERVICES, LLC Agent -
MYERS BONNIE S President 1400 Newry Circle, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-06 1400 Newry Circle, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2016-07-06 1400 Newry Circle, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2016-07-06 Seabreeze Corporate Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-07-06 444 Seabreeze Blvd., Suite 900, Daytona Beach, FL 32118 -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-07-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State