Entity Name: | ENRECON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Nov 2008 (16 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P08000103391 |
FEI/EIN Number | 263900200 |
Address: | 6574 NORTH STATE ROAD 7, #295, COCONUT CREEK, FL, 33073 |
Mail Address: | 6574 NORTH STATE ROAD 7, #295, COCONUT CREEK, FL, 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
TOMASELLO JOHN | President | 415 COMMERCE LANE, #2, WEST BERLIN, NJ, 08091 |
Name | Role | Address |
---|---|---|
JOHNSTON BETTY | Secretary | 6574 NORTH STATE ROAD 7, #295, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
JOHNSTON BETTY | Treasurer | 6574 NORTH STATE ROAD 7, #295, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CONVERSION | 2008-11-21 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L08000007593. CONVERSION NUMBER 100000091581 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-16 |
Domestic Profit | 2008-11-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State