Search icon

ENMORE KAJANSON CORPORATION

Company Details

Entity Name: ENMORE KAJANSON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2016 (8 years ago)
Document Number: P15000098520
FEI/EIN Number 81-0844976
Address: 4324 S KIRKMAN RD, Apt 1106, Orlando, FL 32811
Mail Address: 4324 S KIRKMAN RD, APT 1106, ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Sudarsan, Daniram Agent 4324 S KIRKMAN RD, APT 1106, ORLANDO, FL 32811

Director

Name Role Address
SUDARSAN, Daniram Director 4324 S KIRKMAN RD, APT 1106 ORLANDO, FL 32811

President

Name Role Address
SUDARSAN, Daniram President 4324 S KIRKMAN RD, APT 1106 ORLANDO, FL 32811

Secretary

Name Role Address
SUDARSAN, Daniram Secretary 4324 S KIRKMAN RD, APT 1106 ORLANDO, FL 32811

Treasurer

Name Role Address
SUDARSAN, Daniram Treasurer 4324 S KIRKMAN RD, APT 1106 ORLANDO, FL 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000109999 ALREADY-INSPECTED.COM ACTIVE 2020-08-25 2025-12-31 No data 2845 HELM CT, APT 208, LAKE WORTH, FL, 33462
G16000025636 PINCH A PENNY EXPIRED 2016-03-09 2021-12-31 No data 1422 WEST LANTANA RD, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 4324 S KIRKMAN RD, Apt 1106, Orlando, FL 32811 No data
REGISTERED AGENT NAME CHANGED 2022-02-03 Sudarsan, Daniram No data
CHANGE OF MAILING ADDRESS 2021-01-11 4324 S KIRKMAN RD, Apt 1106, Orlando, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 4324 S KIRKMAN RD, APT 1106, ORLANDO, FL 32811 No data
REINSTATEMENT 2016-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-24

Date of last update: 19 Feb 2025

Sources: Florida Department of State