Search icon

ENTERPRISING SOLUTIONS, INC.

Company Details

Entity Name: ENTERPRISING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Feb 1995 (30 years ago)
Date of dissolution: 13 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2018 (7 years ago)
Document Number: P95000010166
FEI/EIN Number 593298109
Address: 14 Riptide Place, Palm Coast, FL, 32164, US
Mail Address: 14 Riptide Place, Palm Coast, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
CRESPO JOSE A Agent 14 Riptide Place, Palm Coast, FL, 32164

President

Name Role Address
CRESPO JOSE A President 14 Riptide Place, Palm Coast, FL, 32164

Treasurer

Name Role Address
CRESPO JOSE A Treasurer 14 Riptide Place, Palm Coast, FL, 32164

Director

Name Role Address
CRESPO JOSE A Director 14 Riptide Place, Palm Coast, FL, 32164
CRESPO MARY E Director 14 Riptide Place, Palm Coast, FL, 32164

Vice President

Name Role Address
CRESPO MARY E Vice President 14 Riptide Place, Palm Coast, FL, 32164

Secretary

Name Role Address
CRESPO MARY E Secretary 14 Riptide Place, Palm Coast, FL, 32164

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 14 Riptide Place, Palm Coast, FL 32164 No data
CHANGE OF MAILING ADDRESS 2016-03-28 14 Riptide Place, Palm Coast, FL 32164 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 14 Riptide Place, Palm Coast, FL 32164 No data
REINSTATEMENT 1996-09-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State