Entity Name: | ENAK TRANS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Apr 2017 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P17000031629 |
FEI/EIN Number | 82-1136535 |
Address: | 604 ROYAN WAY, BRANDON, FL, 33511, US |
Mail Address: | 604 ROYAN WAY, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATANACIO CUEVAS NICOLE L | Agent | 1837 Grand Isle Dr, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
ATANACIO CUEVAS NICOLE L | President | 604 ROYAN WAY, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-26 | 604 ROYAN WAY, BRANDON, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2018-06-26 | 604 ROYAN WAY, BRANDON, FL 33511 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 1837 Grand Isle Dr, BRANDON, FL 33511 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000134361 | ACTIVE | 1000000948472 | HILLSBOROU | 2023-03-30 | 2043-04-05 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-30 |
Domestic Profit | 2017-04-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State