Search icon

ENCORE SERVICES, INC. - Florida Company Profile

Company Details

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

ENCORE SERVICES, 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 Feb 1996 (29 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P96000014426
FEI/EIN Number 650645734

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

Address: 17304 WALKER AVENUE, SUITE 125, MIAMI, FL, 33157
Mail Address: 17304 WALKER AVENUE, SUITE 125, MIAMI, FL, 33175
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ BRAULIO President 17304 WALKER AVE., STE. 125, MIAMI, FL, 33175
GUTIERREZ BRAULIO Secretary 17304 WALKER AVE., STE. 125, MIAMI, FL, 33175
GUTIERREZ BRAULIO Treasurer 17304 WALKER AVE., STE. 125, MIAMI, FL, 33175
GUTIERREZ BRAULIO Director 17304 WALKER AVE., STE. 125, MIAMI, FL, 33175
GUTIERREZ BRAULIO Agent 17304 WALKER AVE #125, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-17 17304 WALKER AVENUE, SUITE 125, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2010-01-17 17304 WALKER AVENUE, SUITE 125, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-17 17304 WALKER AVE #125, MIAMI, FL 33175 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-08-20 - -
REGISTERED AGENT NAME CHANGED 2008-08-06 GUTIERREZ, BRAULIO -
REINSTATEMENT 1999-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000087655 LAPSED 05-25413 CA 06 MIAMI-DADE COUNTY CIRCUIT COUR 2006-04-06 2011-04-25 $9,120.28 BANNER SUPPLY CO., 7195 N.W. 30TH STREET, MIAMI, FLORIDA 33122

Documents

Name Date
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-31
REINSTATEMENT 2010-01-17
Amendment 2008-08-20
Off/Dir Resignation 2008-08-06
Reg. Agent Change 2008-08-06
ANNUAL REPORT 2008-06-18
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State