Search icon

ENETSEC CORPORATION

Company Details

Entity Name: ENETSEC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Aug 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2018 (6 years ago)
Document Number: P18000071393
FEI/EIN Number 83-1658019
Address: 11555 HERON BAY BLVD, SUITE 200, CORAL SPRINGS, FL 33076
Mail Address: 11555 HERON BAY BLVD, SUITE 200, CORAL SPRINGS, FL 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SBGE REGISTERED AGENT OF FLORIDA Agent 1761 W HILLSBORO BLVD, 102, DEERFIELD BEACH, FL 33442

Vice President

Name Role Address
SGANZERLA, SILVIA Vice President 11555 HERON BAY BLVD, SUITE 200 CORAL SPRINGS, FL 33076

President

Name Role Address
CASTILHO, WANDERSON M President 11555 HERON BAY BLVD, SUITE 200 CORAL SPRINGS, FL 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000066521 WANDERSON CASTILHO INSTITUTE ACTIVE 2023-05-30 2028-12-31 No data 9608 TOWN PARC CIRCLE N, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-28 11555 HERON BAY BLVD, SUITE 200, CORAL SPRINGS, FL 33076 No data
CHANGE OF MAILING ADDRESS 2024-10-28 11555 HERON BAY BLVD, SUITE 200, CORAL SPRINGS, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1761 W HILLSBORO BLVD, 102, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2023-04-22 SBGE REGISTERED AGENT OF FLORIDA No data
AMENDMENT 2018-09-20 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-28
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-27
Amendment 2018-09-20
Domestic Profit 2018-08-20

Date of last update: 17 Feb 2025

Sources: Florida Department of State