Search icon

ENOTEM, INC. - Florida Company Profile

Company Details

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

ENOTEM, 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: 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: 01 Oct 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2019 (6 years ago)
Document Number: P99000087653
FEI/EIN Number 593685417

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

Address: 10151 DEERWOOD PARK BLVD, 200-250, JACKSONVILLE, FL, 32256
Mail Address: 10151 DEERWOOD PARK BLVD, 200-250, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA HENRY E Director 1776 K STREET NW, WASHINGTON, DC, 20006
TAMARGO J President 10151 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256
TAMARGO J Director 10151 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256
TAMARGO J Agent 10151 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-30 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 TAMARGO, J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-05-11 - -
CANCEL ADM DISS/REV 2009-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000150277 TERMINATED 1000000444163 DUVAL 2013-01-02 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-09-08
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-05-31
REINSTATEMENT 2017-10-10
REINSTATEMENT 2016-09-30
Amendment 2016-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State