Entity Name: | ENOLA CONTRACTING SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Mar 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P97000024797 |
FEI/EIN Number | 59-3435247 |
Address: | 987 Industrial Drive, CHIPLEY, FL 32428 |
Mail Address: | 987 Industrial Drive, CHIPLEY, FL 32428 |
ZIP code: | 32428 |
County: | Washington |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ENOLA CONTRACTING SERVICES INC., RHODE ISLAND | 000718937 | RHODE ISLAND |
Headquarter of | ENOLA CONTRACTING SERVICES INC., KENTUCKY | 0678049 | KENTUCKY |
Headquarter of | ENOLA CONTRACTING SERVICES INC., KENTUCKY | 0805032 | KENTUCKY |
Headquarter of | ENOLA CONTRACTING SERVICES INC., KENTUCKY | 0805061 | KENTUCKY |
Name | Role | Address |
---|---|---|
CLARK, JAMES A | Agent | 1645 PEEL ROAD, CHIPLEY, FL 32428 |
Name | Role | Address |
---|---|---|
CLARK, JAMES A | Vice President | 1645 PEEL RD, CHIPLEY, FL 32428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 987 Industrial Drive, CHIPLEY, FL 32428 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-19 | 987 Industrial Drive, CHIPLEY, FL 32428 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000650758 | LAPSED | 5:15-CV-00197-RH-GRJ | USDC NORTHERN DISTRICT, FL | 2016-09-28 | 2021-09-30 | $1,333,822.69 | HARTFORD FIRE INSURANCE COMPANY, ONE HARTFORD PLAZA, HO-1-11, HARTFORD, CT 06155 |
J14000225358 | LAPSED | 4:13-CV-470 RH/CAS | USDC NORTHERN DISTRICT, FL | 2013-12-31 | 2019-02-24 | $822,169.31 | HANCOCK BANK, 8477A SUITE 1 COUNTY ROAD 64, DAPHNE, AL 36526 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-02-14 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-03-15 |
ANNUAL REPORT | 2005-04-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State