Search icon

ENCOMPASS PROPERTY MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: ENCOMPASS PROPERTY MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENCOMPASS PROPERTY MANAGEMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Oct 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000086733
FEI/EIN Number 47-2155296

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 24301 Walden Center Dr Ste 300, Bonita Springs, FL, 34134, US
Mail Address: 24301 Walden Center Dr Ste 300, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERUBE JASEN President 2229 E 5th Street, Charlotte, NC, 28204
Mejia Miguel Agent 510 12th Ave NW, Naples, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000131312 BLUE BEAR PROPERTY MANAGEMENT EXPIRED 2018-12-12 2023-12-31 - 28410 BONITA CROSSINGS BOULEVARD, SUITE B-2, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 24301 Walden Center Dr Ste 300, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2021-02-15 24301 Walden Center Dr Ste 300, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2021-02-15 Mejia, Miguel -
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 510 12th Ave NW, Naples, FL 34120 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000287914 TERMINATED 1000000924668 LEE 2022-06-03 2032-06-15 $ 1,614.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-12
Domestic Profit 2014-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State