Search icon

ENTERPRISE SEVEN, INC. - Florida Company Profile

Company Details

Entity Name: ENTERPRISE SEVEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENTERPRISE SEVEN, 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: 29 Mar 1999 (26 years ago)
Date of dissolution: 22 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2023 (2 years ago)
Document Number: P99000030078
FEI/EIN Number 593578193

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12 SWEETMEADOW CT, ORMOND BEACH, FL, 32174
Mail Address: 12 SWEETMEADOW CT, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODING DON DSr. President 12 SWEETMEADOW CT, ORMOND BEACH, FL, 32174
GOODING DON DSr. Agent 12 SWEETMEADOW CT, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-12 GOODING, DON D, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 12 SWEETMEADOW CT, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 12 SWEETMEADOW CT, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2012-04-29 12 SWEETMEADOW CT, ORMOND BEACH, FL 32174 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-22
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State