Search icon

ENPAT, INC. - Florida Company Profile

Company Details

Entity Name: ENPAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENPAT, 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: 12 Oct 1995 (30 years ago)
Date of dissolution: 06 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2016 (9 years ago)
Document Number: P95000079282
FEI/EIN Number 593341938

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

Address: 2963 ANNWOOD ST., CINCINNATI, OH, 45206, US
Mail Address: 2963 ANNWOOD ST., CINCINNATI, OH, 45206, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEITZKE FREDERIC W President 2963 ANNWOOD ST., CINCINNATI, OH, 45206
NEITZKE FREDERIC W Secretary 2963 ANNWOOD ST., CINCINNATI, OH, 45206
NEITZKE FREDERIC W Treasurer 2963 ANNWOOD ST., CINCINNATI, OH, 45206
NEITZKE FREDERIC W Director 2963 ANNWOOD ST., CINCINNATI, OH, 45206
HAYWORTH, CHANEY & THOMAS, P.A. Agent 202 N. HARBOR CITY BLVD., STE 300, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-08 2963 ANNWOOD ST., CINCINNATI, OH 45206 -
CHANGE OF MAILING ADDRESS 2010-11-08 2963 ANNWOOD ST., CINCINNATI, OH 45206 -
REGISTERED AGENT NAME CHANGED 2010-07-19 HAYWORTH, CHANEY & THOMAS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2010-07-19 202 N. HARBOR CITY BLVD., STE 300, MELBOURNE, FL 32935 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-06
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-01-06
ADDRESS CHANGE 2010-11-08
Reg. Agent Change 2010-07-19
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State