Search icon

ENS, CORP

Company Details

Entity Name: ENS, CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Aug 1999 (25 years ago)
Date of dissolution: 30 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2014 (10 years ago)
Document Number: P99000077324
FEI/EIN Number 59-3595050
Address: 520 BRICKELL KEY DR., SUITE 206, MIAMI, FL 33131
Mail Address: 520 BRICKELL KEY DR., SUITE 206, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENS CORP. 401(K) PROFIT SHARING PLAN 2012 593595050 2013-03-19 ENS CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541330
Sponsor’s telephone number 9546781290
Plan sponsor’s address 520 BRICKELL KEY DRIVE, #206, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2013-03-19
Name of individual signing DANIEL JACHTCHENCO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-03-19
Name of individual signing DANIEL JACHTCHENCO
Valid signature Filed with authorized/valid electronic signature
ENS CORP. 401(K) PROFIT SHARING PLAN 2011 593595050 2012-08-10 ENS CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541330
Sponsor’s telephone number 9546781290
Plan sponsor’s address 520 BRICKELL KEY DRIVE, #206, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 593595050
Plan administrator’s name ENS CORP.
Plan administrator’s address 520 BRICKELL KEY DRIVE, #206, MIAMI, FL, 33131
Administrator’s telephone number 9546781290

Signature of

Role Plan administrator
Date 2012-08-10
Name of individual signing RITA BRADFORD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-08-10
Name of individual signing RITA BRADFORD
Valid signature Filed with authorized/valid electronic signature
ENS CORP. 401(K) PROFIT SHARING PLAN 2010 593595050 2011-07-25 ENS CORP. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541330
Sponsor’s telephone number 9546781290
Plan sponsor’s address 520 BRICKELL KEY DRIVE, #206, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 593595050
Plan administrator’s name ENS CORP.
Plan administrator’s address 520 BRICKELL KEY DRIVE, #206, MIAMI, FL, 33131
Administrator’s telephone number 9546781290

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing RITA BRADFORD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-25
Name of individual signing RITA BRADFORD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JACHTCHENCO, DANIEL Agent 520 BRICKELL KEY DR, STE 206, MIAMI, FL 33131-2607

President

Name Role Address
JACHTCHENCO, DANIEL President 520 BRICKELL KEY DR. SUITE 206, MIAMI, FL 33131

Vice President

Name Role Address
JACHTCHENCO, SERGIO Vice President 520 BRICKELL KEY DR. SUITE 206, MIAMI, FL 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 520 BRICKELL KEY DR., SUITE 206, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2011-03-16 520 BRICKELL KEY DR., SUITE 206, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2010-09-07 520 BRICKELL KEY DR, STE 206, MIAMI, FL 33131-2607 No data
REGISTERED AGENT NAME CHANGED 2010-09-07 JACHTCHENCO, DANIEL No data
CANCEL ADM DISS/REV 2004-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-12-30
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-16
Off/Dir Resignation 2010-09-07
Reg. Agent Change 2010-09-07
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State