Entity Name: | S.A. ENNIS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S.A. ENNIS ENTERPRISES, 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: | 25 Mar 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P98000028544 |
FEI/EIN Number |
650836069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 SW PORT ST. LUCIE BLVD., 107, PORT SAINT LUCIE, FL, 34986 |
Mail Address: | A EDWARD GORE REALTY, 435 SW ST LUCIE STREET, STUART, FL, 34997 |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORE SUSAN A | Agent | 435 SW ST LUCIE STREET, STUART, FL, 34997 |
GORE SUSAN A | Secretary | 435 SW ST LUCIE STREET, STUART, FL, 34997 |
GORE ARTHUR E | President | 435 SW ST LUCIE STREET, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-19 | 201 SW PORT ST. LUCIE BLVD., 107, PORT SAINT LUCIE, FL 34986 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-13 | GORE, SUSAN A | - |
REINSTATEMENT | 2001-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF MAILING ADDRESS | 2000-01-21 | 201 SW PORT ST. LUCIE BLVD., 107, PORT SAINT LUCIE, FL 34986 | - |
REINSTATEMENT | 1999-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000602547 | LAPSED | 56-2009-CA-005935 | 19TH JUD CIR ST. LUCIE CNTY FL | 2010-03-22 | 2015-05-24 | $182,675.00 | BANKATLANTIC, 2100 CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-02-13 |
ANNUAL REPORT | 2005-07-11 |
ANNUAL REPORT | 2004-01-30 |
ANNUAL REPORT | 2003-01-24 |
ANNUAL REPORT | 2002-02-21 |
ANNUAL REPORT | 2001-11-13 |
ANNUAL REPORT | 2000-01-21 |
REINSTATEMENT | 1999-11-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State