Search icon

JEFF ENOS AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: JEFF ENOS AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFF ENOS AND ASSOCIATES, 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: 30 Sep 1999 (26 years ago)
Date of dissolution: 19 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2024 (a year ago)
Document Number: P99000087169
FEI/EIN Number 593601569

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

Mail Address: P.O. BOX 2564, WINDERMERE, FL, 34786
Address: 6222 Indian Meadow Street, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENOS JEFFREY J President 6222 Indian Meadow Street, Orlando, FL, 32819
ENOS JEFFREY J Secretary 6222 Indian Meadow Street, Orlando, FL, 32819
ENOS JEFFREY J Treasurer 6222 Indian Meadow Street, Orlando, FL, 32819
ENOS JEFFREY J Agent 6222 Indian Meadow Street, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 6222 Indian Meadow Street, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 6222 Indian Meadow Street, Orlando, FL 32819 -
AMENDMENT 2014-11-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-19
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State