Search icon

ENRRAMADAS CORPORATION

Company Details

Entity Name: ENRRAMADAS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2023 (2 years ago)
Document Number: P13000059273
FEI/EIN Number 46-3244750
Address: 1105 Lakewood rd, Davenport, FL, 33837, US
Mail Address: 1105 Lakewood rd, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ GARCIA FRED III Agent 1105 Lakewood rd, Davenport, FL, 33837

President

Name Role Address
Gonzalez Fred III President 1105 Lakewood rd, Davenport, FL, 33837

Vice President

Name Role Address
Gonzalez Fred Vice President 1105 Lakewood rd, Davenport, FL, 33837

a

Name Role Address
Gonzalez Fred a 1105 Lakewood rd, Davenport, FL, 33837

Director

Name Role Address
Gonzalez Yamile Director 1105 Lakewood rd, Davenport, FL, 33837

dire

Name Role Address
Gonzalez jose AIII dire 1105 Lakewood rd, Davenport, FL, 33837

Officer

Name Role Address
Matos Haber Maria Antonia Officer 1105 Lakewood rd, Davenport, FL, 33837
Matos Haber Marian Leonor Officer 1105 Lakewood rd, Davenport, FL, 33837

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-08 GONZALEZ GARCIA, FRED, III No data
REINSTATEMENT 2023-05-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 1105 Lakewood rd, Davenport, FL 33837 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 1105 Lakewood rd, Davenport, FL 33837 No data
CHANGE OF MAILING ADDRESS 2019-04-25 1105 Lakewood rd, Davenport, FL 33837 No data
REINSTATEMENT 2014-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2013-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-06
REINSTATEMENT 2023-05-08
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-08-13
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-21
AMENDED ANNUAL REPORT 2015-08-14
ANNUAL REPORT 2015-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State