Entity Name: | ENFOKE TRANSPORT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Feb 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P15000019011 |
FEI/EIN Number | 47-3242610 |
Address: | 824 providence trace cir, APART-304, brandon, FL, 33511, US |
Mail Address: | 824 provindece trace cir, APART-304, brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALLE FERNANDEZ NILO | Agent | 824 provindence trace cir, brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
VALLE FERNANDEZ NILO | President | 824 provindence trace cir, brandon, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
NAME CHANGE AMENDMENT | 2018-03-20 | ENFOKE TRANSPORT INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-07 | 824 providence trace cir, APART-304, brandon, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-07 | 824 providence trace cir, APART-304, brandon, FL 33511 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-07 | 824 provindence trace cir, APART-304, brandon, FL 33511 | No data |
Name | Date |
---|---|
Name Change | 2018-03-20 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-07 |
Domestic Profit | 2015-02-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State