Search icon

ENTERPRISE ZONE INC. - Florida Company Profile

Company Details

Entity Name: ENTERPRISE ZONE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENTERPRISE ZONE 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: 27 Feb 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000016834
FEI/EIN Number 593302014

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

Address: 15 CENTRAL AVE SW, EAGLE LAKE, FL, 33839, US
Mail Address: 11322 DEAD RIVER RD, TAVARES, FL, 32778, US
ZIP code: 33839
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENTURK VEDAT Vice President 11322 DEAD RIVER RD, TAVARES, FL, 32718
SENTURK VEDAT President 11322 DEAD RIVER RD, TAVARES, FL, 32778
SENTURK VEDAT Agent 11322 DEAD RIVER RD, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-06 15 CENTRAL AVE SW, EAGLE LAKE, FL 33839 -
REGISTERED AGENT NAME CHANGED 1999-05-06 SENTURK, VEDAT -
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 11322 DEAD RIVER RD, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 1999-05-06 15 CENTRAL AVE SW, EAGLE LAKE, FL 33839 -
REINSTATEMENT 1996-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-03-24
REINSTATEMENT 1996-12-02
DOCUMENTS PRIOR TO 1997 1995-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State