Search icon

ENOLA CONTRACTING SERVICES INC.

Headquarter

Company Details

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

Links between entities

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

Agent

Name Role Address
CLARK, JAMES A Agent 1645 PEEL ROAD, CHIPLEY, FL 32428

Vice President

Name Role Address
CLARK, JAMES A Vice President 1645 PEEL RD, CHIPLEY, FL 32428

Events

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

Debts

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

Documents

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