Entity Name: | ENTERPRISE STREET HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENTERPRISE STREET HOLDINGS, 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: | 28 Jul 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 May 2017 (8 years ago) |
Document Number: | P11000068239 |
FEI/EIN Number |
452872021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 35308 PINEGATE TRAIL, EUSTIS, FL, 32736, US |
Address: | 450 ENTERPRISE STREET, OCOEE, FL, 34761, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSO MARILYN | President | 450 ENTERPRISE STREET, OCOEE, FL, 34761 |
RUSSO MICHAEL | Vice President | 450 ENTERPRISE STREET, OCOEE, FL, 34761 |
RUSSO MARILYN | Agent | 450 ENTERPRISE STREET, OCOEE, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-06-17 | 450 ENTERPRISE STREET, OCOEE, FL 34761 | - |
CHANGE OF MAILING ADDRESS | 2019-06-17 | 450 ENTERPRISE STREET, OCOEE, FL 34761 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-17 | 450 ENTERPRISE STREET, OCOEE, FL 34761 | - |
NAME CHANGE AMENDMENT | 2017-05-01 | ENTERPRISE STREET HOLDINGS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000723510 | TERMINATED | 1000000800512 | ORANGE | 2018-10-18 | 2038-10-31 | $ 10,349.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J18000723528 | TERMINATED | 1000000800513 | ORANGE | 2018-10-18 | 2038-10-31 | $ 17,995.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J18000712117 | TERMINATED | 1000000800435 | LAKE | 2018-10-12 | 2038-10-24 | $ 11,013.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-03-19 |
Name Change | 2017-05-01 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State