Entity Name: | ENZO'S SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENZO'S SERVICES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Apr 2016 (9 years ago) |
Document Number: | P11000059126 |
FEI/EIN Number |
452654014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19452 HAMPTON DR, BOCA RATON, FL, 33434 |
Mail Address: | 7573 Fairfax Dr, Tamarac, FL, 33321, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URQUIETA AMADO PRES | President | 19452 HAMPTON DR, BOCA RATON, FL, 33434 |
Stern Sharon | Agent | 7573 Fairfax Dr, Tamarac, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-04-03 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-03 | 19452 HAMPTON DR, BOCA RATON, FL 33434 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-03 | Stern, Sharon | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-03 | 7573 Fairfax Dr, Tamarac, FL 33321 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-04 |
REINSTATEMENT | 2016-04-03 |
ANNUAL REPORT | 2012-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State