Search icon

ENORTH CONSULTING, INC - Florida Company Profile

Company Details

Entity Name: ENORTH CONSULTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENORTH CONSULTING, 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: 27 Aug 2015 (10 years ago)
Date of dissolution: 07 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2019 (6 years ago)
Document Number: P15000072159
FEI/EIN Number 37-1839244

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

Address: 1323 nylic st., tallahassee, FL, 32304, US
Mail Address: 1323 nylic st., tallahassee, FL, 32304, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNE JASON President 1323 nylic st., tallahassee, FL, 32304
THORNE JASON Secretary 1323 nylic st., tallahassee, FL, 32304
POLLOCK DONALD M Treasurer 1323 nylic st., tallahassee, FL, 32304
THORNE JASON Agent 1323 nylic st., tallahassee, FL, 32304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 1323 nylic st., tallahassee, FL 32304 -
CHANGE OF MAILING ADDRESS 2018-01-26 1323 nylic st., tallahassee, FL 32304 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-26 1323 nylic st., tallahassee, FL 32304 -
REGISTERED AGENT NAME CHANGED 2016-10-26 THORNE, JASON -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-07
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-10-26
Domestic Profit 2015-08-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State