Search icon

ENTERPRISE 2222, INC. - Florida Company Profile

Company Details

Entity Name: ENTERPRISE 2222, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENTERPRISE 2222, 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: 20 Dec 1991 (33 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: V01624
FEI/EIN Number 650306812

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

Address: 2515 NE 135TH STREET, NORTH MIAMI, FL, 33181, US
Mail Address: PO BOX 220063, HOLLYWOOD, FL, 33022
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARISH, ANDREW M. Agent 2515 NE 135TH STREET, NORTH MIAMI, FL, 33181
PARISH ANDREW M Director 2515 NE 135TH STREET, NORTH MIAMI, FL, 33181
PARISH ANDREW M President 2515 NE 135TH STREET, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2515 NE 135TH STREET, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2011-04-29 2515 NE 135TH STREET, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 2515 NE 135TH STREET, NORTH MIAMI, FL 33181 -
REINSTATEMENT 1996-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State