Entity Name: | ENOV8 INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENOV8 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: | 10 Dec 2007 (17 years ago) |
Date of dissolution: | 16 Dec 2015 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Dec 2015 (9 years ago) |
Document Number: | P07000130333 |
FEI/EIN Number |
261665671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 468 ALINOLE LOOP, LAKE MARY, FL, 32746, US |
Mail Address: | 1230 Cabin Creek Ct, Fort Mill, SC, 29715, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MISKO AMANDA | Secretary | 468 ALINOLE LOOP, LAKE MARY, FL, 32746 |
MISKO AMANDA | Treasurer | 468 ALINOLE LOOP, LAKE MARY, FL, 32746 |
MISKO BRUCE | President | 468 ALINOLE LOOP, LAKE MARY, FL, 32746 |
MISKO AMANDA | Agent | 468 ALINOLE LOOP, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-12-16 | - | - |
AMENDMENT | 2015-03-18 | - | - |
NAME CHANGE AMENDMENT | 2014-11-14 | ENOV8 INC. | - |
CHANGE OF MAILING ADDRESS | 2014-04-18 | 468 ALINOLE LOOP, LAKE MARY, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-13 | MISKO, AMANDA | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-12-16 |
ANNUAL REPORT | 2015-04-29 |
Amendment | 2015-03-18 |
Name Change | 2014-11-14 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-07 |
ANNUAL REPORT | 2012-01-20 |
ANNUAL REPORT | 2011-01-13 |
ANNUAL REPORT | 2010-01-21 |
ANNUAL REPORT | 2009-01-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State