Search icon

S.A. ENNIS ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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