Entity Name: | ENCC CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENCC CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Apr 1999 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Mar 2006 (19 years ago) |
Document Number: | P99000038327 |
FEI/EIN Number |
650923257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 93 Juniper Road, HOLLYWOOD, FL, 33021, US |
Mail Address: | 93 juniper road, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLAZER ROBERT | President | 93 Juniper road, HOLLYWOOD, FL, 33021 |
GLAZER ROBERT | Secretary | 93 Juniper road, HOLLYWOOD, FL, 33021 |
GLAZER ROBERT | Treasurer | 93 Juniper road, HOLLYWOOD, FL, 33021 |
GLAZER ROBERT | Agent | 93 juniper road, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 93 Juniper Road, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2017-03-18 | 93 Juniper Road, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-18 | 93 juniper road, HOLLYWOOD, FL 33021 | - |
CANCEL ADM DISS/REV | 2006-03-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-03-15 | GLAZER, ROBERT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-02-13 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State