Search icon

ENIGMA DEVELOPERS CORPORATION

Company Details

Entity Name: ENIGMA DEVELOPERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jul 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Sep 2020 (4 years ago)
Document Number: P19000054721
FEI/EIN Number 842271354
Address: 1781 Tallulah Terrace, Wesley Chapel, FL, 33543, US
Mail Address: 1781 Tallulah Terrace, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
COMBS DAVID RAY Agent 1781 Tallulah Terrace, Wesley Chapel, FL, 33543

Chief Executive Officer

Name Role Address
COMBS DAVID RAY Chief Executive Officer 1781 Tallulah Terrace, Wesley Chapel, FL, 33543

President

Name Role Address
COMBS DAVID RAY President 1781 Tallulah Terrace, Wesley Chapel, FL, 33543

Chief Financial Officer

Name Role Address
COMBS DAVID RAY Chief Financial Officer 1781 Tallulah Terrace, Wesley Chapel, FL, 33543

Chief Operating Officer

Name Role Address
COMBS DAVID RAY Chief Operating Officer 1781 Tallulah Terrace, Wesley Chapel, FL, 33543

Secretary

Name Role Address
COMBS DAVID RAY Secretary 1781 Tallulah Terrace, Wesley Chapel, FL, 33543

Manager

Name Role Address
Combs David Manager 1781 Tallulah Terrace, Wesley Chapel, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000080392 ENIGMA REAL ESTATE ACTIVE 2024-07-03 2029-12-31 No data 1781 TALLULAH TER, WESLEY CHAPEL, FL, 33543
G22000155404 MACH MORTGAGE ACTIVE 2022-12-16 2027-12-31 No data 1781 TALLULAH TERRACE, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 1781 Tallulah Terrace, Wesley Chapel, FL 33543 No data
CHANGE OF MAILING ADDRESS 2021-04-16 1781 Tallulah Terrace, Wesley Chapel, FL 33543 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 1781 Tallulah Terrace, Wesley Chapel, FL 33543 No data
AMENDMENT 2020-09-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-16
Amendment 2020-09-03
ANNUAL REPORT 2020-06-27
Domestic Profit 2019-07-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State