Search icon

E.N.D. CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: E.N.D. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Aug 1988 (37 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Jun 2017 (8 years ago)
Document Number: P20398
FEI/EIN Number 521519901

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

Address: 1708 Englewood Avenue, Lehigh Acres, FL, 33936, US
Mail Address: E.N.D. CORPORATION, 1708 ENGLEWOOD AVENUE, Lehigh Acres, FL, 33938, US
ZIP code: 33936
County: Lee
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
ECKENSTEIN Dominik President E.N.D. CORPORATION, Brooklyn, NY, 11205
ECKENSTEIN Dominik Director E.N.D. CORPORATION, Brooklyn, NY, 11205
DEETSCREEK David Vice President 1708 Englewood Avenue, Lehigh Acres, FL, 33936
CAUDILL NANCY Secretary 1708 Englewood Avenue, Lehigh Acres, FL, 33936
Deetscreek David Agent 1708 ENGLEWOOD AVENUE, LEHIGH ACRES, FL, 33936

Form 5500 Series

Employer Identification Number (EIN):
521519901
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 1708 Englewood Avenue, Lehigh Acres, FL 33936 -
MERGER 2017-06-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000172493
CHANGE OF MAILING ADDRESS 2017-01-19 1708 Englewood Avenue, Lehigh Acres, FL 33936 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 1708 ENGLEWOOD AVENUE, LEHIGH ACRES, FL 33936 -
REGISTERED AGENT NAME CHANGED 2014-01-08 Deetscreek, David -
REINSTATEMENT 2006-05-30 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1999-12-07 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-10
Merger 2017-06-27
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-22

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53605.00
Total Face Value Of Loan:
53605.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53605
Current Approval Amount:
53605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54004.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State