Search icon

THE STORES ENCHANTMENT CORP. - Florida Company Profile

Company Details

Entity Name: THE STORES ENCHANTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE STORES ENCHANTMENT CORP. 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: 16 Jan 1968 (57 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: 325317
FEI/EIN Number 591204215

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

Mail Address: 3400 CORAL WAY, SUITE 600, MIAMI, FL, 33145-3053
Address: 3711 N.W. 7 STREET, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MONICA B President 3052 N.W. 13 STREET, MIAMI, FL, 33125
GONZALEZ MONICA B Director 3052 N.W. 13 STREET, MIAMI, FL, 33125
ALBA MARAY Treasurer 8240 S.W. 2 STREET, MIAMI, FL, 33144
ALBA MARAY Director 8240 S.W. 2 STREET, MIAMI, FL, 33144
ALBA SAMUEL Agent 8240 S.W. 2 STREEET, MIAMI, FL, 33144
ALBA, SAMUEL Vice President 8240 S.W. 2 STREET, MIAMI, FL, 33144
ALBA, SAMUEL Secretary 8240 S.W. 2 STREET, MIAMI, FL, 33144
ALBA, SAMUEL Director 8240 S.W. 2 STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 3711 N.W. 7 STREET, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 1994-05-01 ALBA, SAMUEL -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 8240 S.W. 2 STREEET, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State