Search icon

EL ENCANTO CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: EL ENCANTO CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL ENCANTO CLEANERS, 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: 18 Mar 1970 (55 years ago)
Date of dissolution: 07 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2023 (2 years ago)
Document Number: 361251
FEI/EIN Number 591290947

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

Address: 2304 W. FARWELL DR., TAMPA, FL, 33603
Mail Address: 2304 W. FARWELL DR, TAMPA, FL, 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORADIELLOS FRANK D President 2304 W. FARWELL DR, TAMPA, FL, 33603
MORADIELLOS FRANK D Agent 2304 W. FARWELL DR, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-23 2304 W. FARWELL DR., TAMPA, FL 33603 -
REGISTERED AGENT NAME CHANGED 2009-06-23 MORADIELLOS, FRANK DPRES -
REGISTERED AGENT ADDRESS CHANGED 2009-06-23 2304 W. FARWELL DR, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2009-06-23 2304 W. FARWELL DR., TAMPA, FL 33603 -
CANCEL ADM DISS/REV 2005-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-07
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State