Search icon

ROBERT ENCARNACION ENTERPRISES CORPORATION

Company Details

Entity Name: ROBERT ENCARNACION ENTERPRISES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P10000001579
FEI/EIN Number 271349395
Address: 5239 RED CEDAR DRIVE, UNIT 4, FORT MYERS, FL, 33907, US
Mail Address: 5239 RED CEDAR DRIVE, UNIT 4, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DONALD RICHBOURG, JR. ACCOUNTANT & TAX Agent 8695 COLLEGE PARKWAY, FORT MYERS, FL, 33919

President

Name Role Address
ENCARNACION ROBERT President 5239 RED CEDAR DRIVE, UNIT 4, FORT MYERS, FL, 33907

Executive Vice President

Name Role Address
BAYRON YOLANDA Executive Vice President 5239 RED CEDAR DRIVE, UNIT 4, FORT MYERS, FL, 33907
SANCHEZ MARIA M Executive Vice President 1605 RED CEDAR DRIVE, UNIT 2, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-04 DONALD RICHBOURG, JR. ACCOUNTANT & TAX No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-04 8695 COLLEGE PARKWAY, 1328, FORT MYERS, FL 33919 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001654921 TERMINATED 1000000547772 LEE 2013-10-21 2033-11-07 $ 508.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-04
Domestic Profit 2010-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State