Search icon

ENOV8 INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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