Search icon

CHUCK ENNS CONSTRUCTION COMPANY, INC.

Company Details

Entity Name: CHUCK ENNS CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jun 1993 (32 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P93000046333
FEI/EIN Number 65-0422685
Address: 725 S. INDIAN RIVER DR., FORT PIERCE, FL 34950
Mail Address: 725 S. INDIAN RIVER DR., FORT PIERCE, FL 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ENNS, CHUCK Agent 725 S INDIAN RIVER DR., FT. PIERCE, FL 34950

President

Name Role Address
ENNS, CHARLES D President 725 S. INDIAN RIVER DR., FORT PIERCE, FL 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2012-04-27 725 S. INDIAN RIVER DR., FORT PIERCE, FL 34950 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 725 S. INDIAN RIVER DR., FORT PIERCE, FL 34950 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 725 S INDIAN RIVER DR., FT. PIERCE, FL 34950 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900006117 LAPSED 01-SC-2159 CO CRT IN AND FOR ST. LUCIE CO 2003-08-01 2008-08-25 $1725.28 NCI OPERATING CORP AS GENERAL PARTNER OF METAL BUILDING, COMPONENTS, LP DBA METAL BLDG COMPONENTS, C/O JAMES MCCOLLUM 129 S COMMERCE AVE, SEBRING, FL 33870

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State