Search icon

ENCHANTED DESIGNER HOMES, INC. - Florida Company Profile

Company Details

Entity Name: ENCHANTED DESIGNER HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENCHANTED DESIGNER HOMES, 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: 09 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2024 (a year ago)
Document Number: P02000086357
FEI/EIN Number 030477785

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

Address: 7033 CALIFORNIA STREET, BROOKSVILLE, FL, 34604, US
Mail Address: 7033 CALIFORNIA STREET, BROOKSVILLE, FL, 34604, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORN JOYCE K President 7033 CALIFORNIA ST., BROOKSVILLE, FL, 34604
HORN JOYCE K Secretary 7033 CALIFORNIA ST., BROOKSVILLE, FL, 34604
HORN JOYCE K Treasurer 7033 CALIFORNIA ST., BROOKSVILLE, FL, 34604
HOGAN DEBORAH FEsq. Agent 20 SOUTH BROAD STREET, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-29 - -
REGISTERED AGENT NAME CHANGED 2024-03-29 HOGAN, DEBORAH F, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2009-03-27 7033 CALIFORNIA STREET, BROOKSVILLE, FL 34604 -

Documents

Name Date
REINSTATEMENT 2024-03-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-09-21
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State