Search icon

THE ENTERPRISE GROUP OF COMPANIES INC

Company Details

Entity Name: THE ENTERPRISE GROUP OF COMPANIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Aug 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jun 2015 (10 years ago)
Document Number: P14000066858
FEI/EIN Number 383941190
Address: 6004 Candytuft Pl, Land O Lakes, FL, 34639, US
Mail Address: 6004 Candytuft Pl, Land O Lakes, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SCHELL F R Agent 6004 Candytuft PL, Land O Lakes, FL, 34639

President

Name Role Address
SCHELL F R President 6004 Candytuft Pl, Land O Lakes, FL, 34639

Vice President

Name Role Address
Schell Diana Vice President 6004 Candytuft Pl, Land O Lakes, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000132576 SEAGATOR CASES ACTIVE 2022-10-24 2027-12-31 No data 6004 CANDYTUFT PL, LAND O LAKES, FL, 34639
G20000037761 SLING-TECH.COM ACTIVE 2020-04-02 2025-12-31 No data 6004 CANDYTUFT PL, LAND O LAKES, FL, 34639--267
G18000096945 THE SPLIT RAIL FENCE STORE CENTRAL FLORIDA EXPIRED 2018-08-30 2023-12-31 No data 11820 URADCO PLACE, UNIT 300, SAN ANTONIO, FL, 34639
G15000064419 THE ENTERPRISE GROUP EXPIRED 2015-06-22 2020-12-31 No data 11349 BIDDEFORD PL, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-02 6004 Candytuft Pl, Land O Lakes, FL 34639 No data
REGISTERED AGENT NAME CHANGED 2019-01-23 SCHELL, F R No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 6004 Candytuft PL, Land O Lakes, FL 34639 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 6004 Candytuft Pl, Land O Lakes, FL 34639 No data
NAME CHANGE AMENDMENT 2015-06-10 THE ENTERPRISE GROUP OF COMPANIES INC No data
AMENDMENT 2014-11-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-31
Name Change 2015-06-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State