Search icon

E & N, INC.

Company Details

Entity Name: E & N, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Apr 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P95000031795
FEI/EIN Number 65-0584530
Address: 4336 101 STREET WEST, BRADENTON, FL 34210
Mail Address: 4336 101 STREET WEST, BRADENTON, FL 34210
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
RAO, MANOHAR K Agent 4336 101 STREET WEST, BRADENTON, FL 34210

Director

Name Role Address
RAO, MANOHAR K Director 4336 101 STREET WEST, BRADENTON, FL 34210

President

Name Role Address
RAO, MANOHAR K President 4336 101 STREET WEST, BRADENTON, FL 34210

Secretary

Name Role Address
RAO, MANOHAR K Secretary 4336 101 STREET WEST, BRADENTON, FL 34210

Treasurer

Name Role Address
RAO, MANOHAR K Treasurer 4336 101 STREET WEST, BRADENTON, FL 34210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-24 RAO, MANOHAR K No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 4336 101 STREET WEST, BRADENTON, FL 34210 No data
CHANGE OF PRINCIPAL ADDRESS 1996-08-05 4336 101 STREET WEST, BRADENTON, FL 34210 No data
CHANGE OF MAILING ADDRESS 1996-08-05 4336 101 STREET WEST, BRADENTON, FL 34210 No data

Court Cases

Title Case Number Docket Date Status
E. N. VS G. D. AND DEPARTMENT OF REVENUE 2D2022-1753 2022-06-01 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
22-001140CS

Parties

Name E & N, INC.
Role Appellant
Status Active
Name G & D COMPANY LLC
Role Appellee
Status Active
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-29
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to file an initial brief as directed by this court's February 3, 2023, order.
Docket Date 2023-03-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, LaROSE, and KHOUZAM
Docket Date 2023-02-03
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-01-05
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-10-06
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ The Department of Revenue's motion to strike is granted, and the record transmitted on July 20, 2022, is stricken. The record transmitted July 22, 2022, shall serve as the record on appeal.
Docket Date 2022-08-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2022-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-07-22
Type Record
Subtype Index
Description Index
Docket Date 2022-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ CULPEPPER - REDACTED - 16 PAGES **STRICKEN-SEE 10/06/22 ORDER**
Docket Date 2022-07-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The Motion to Amend Style of Case is granted, and the style of the case shall reflect the parties as follows: E.N., Appellant, vs. G.D. and Department of Revenue, Appellees.
Docket Date 2022-06-15
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY FROM DEPT OF REV.
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2022-06-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO AMEND STYLE OF CASE
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2022-06-01
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-06-01
Type Order
Subtype Order on Filing Fee
Description fee - admin; pro se ~ This administrative appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, an order of the administrative agency finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Administrative Appeal ~ *PATERNITY* W/ORDER
On Behalf Of E. N.
E.N., VS AGENCY FOR HEALTH CARE ADMINISTRATION, 3D2011-2554 2011-10-03 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
11-2752

Parties

Name E & N, INC.
Role Appellant
Status Active
Representations HILDA O. NURQUEZ
Name Agency for Health Care Administration
Role Appellee
Status Active
Representations Tracy Lee Cooper George
Name Richard J. Shoop
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-04-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-04-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-03-29
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H)
Docket Date 2012-03-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-03-01
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A)
Docket Date 2011-11-07
Type Record
Subtype Index
Description Index
On Behalf Of Richard J. Shoop
Docket Date 2011-10-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier's check or money order on or before October 15, 2011.
Docket Date 2011-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of E.N.
Docket Date 2011-10-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State