Search icon

143 ENTERPRISES, INC.

Company Details

Entity Name: 143 ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jan 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000005765
FEI/EIN Number 593432508
Address: 322 FLAGLER AVENUE, NEW SMYRNA BEACH, FL, 32169
Mail Address: 322 FLAGLER AVENUE, NEW SMYRNA BEACH, FL, 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BUCHANAN BRENDA F. Agent 103 N COOPER, NEW SMYRNA BEACH, FL, 32169

President

Name Role Address
BUCHANAN BRENDA F. President 103 N COOPER ST, NEW SMYRNA BEACH, FL, 32169

Secretary

Name Role Address
BUCHANAN BRENDA F. Secretary 103 N COOPER ST, NEW SMYRNA BEACH, FL, 32169

Treasurer

Name Role Address
BUCHANAN BRENDA F. Treasurer 103 N COOPER ST, NEW SMYRNA BEACH, FL, 32169

Director

Name Role Address
BUCHANAN BRENDA F. Director 103 N COOPER ST, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-04 103 N COOPER, NEW SMYRNA BEACH, FL 32169 No data
REGISTERED AGENT NAME CHANGED 1998-10-01 BUCHANAN, BRENDA F. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900016350 LAPSED 2003-20247-CO-NS VOLUSIA COUNTY 7TH JUD COURT 2003-11-05 2008-11-21 $20203.36 SUSAN HOUNSOM, 315 FLAGLER AVENUE, NEW SMYRNA BEACH, FL 32168

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-04
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-10-01
Domestic Profit Articles 1997-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State