Search icon

ENJOY HEATING & COOLING INC. - Florida Company Profile

Company Details

Entity Name: ENJOY HEATING & COOLING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENJOY HEATING & COOLING INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jan 1994 (31 years ago)
Date of dissolution: 12 Dec 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2006 (18 years ago)
Document Number: P94000002810
FEI/EIN Number 593218176

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

Address: 1602 SKINNER STREET, LAKELAND, FL, 33801, US
Mail Address: P.O. BOX 1605, EATON PARK, FL, 33840, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS STEPHEN D President PO BOX 1605, EATON PARK, FL, 33840
WILLIAMS STEPHEN D Director PO BOX 1605, EATON PARK, FL, 33840
WILLIAMS LISA J Director 1602 SKINNER ST., LAKELAND, FL, 33801
WILLIAMS STEPHEN D Agent 1602 SKINNER STREET, LAKELAND, FL, 33801
WILLIAMS LISA J Vice President 1602 SKINNER ST., LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-12-12 - -
CHANGE OF MAILING ADDRESS 2006-04-21 1602 SKINNER STREET, LAKELAND, FL 33801 -
NAME CHANGE AMENDMENT 2006-02-24 ENJOY HEATING & COOLING INC. -

Documents

Name Date
Voluntary Dissolution 2006-12-12
Name Change 2006-02-24
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-08-23
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State