Search icon

ENCHANTED FLOWERS, INC. - Florida Company Profile

Company Details

Entity Name: ENCHANTED FLOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ENCHANTED FLOWERS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 03 Aug 2010 (15 years ago)
Date of dissolution: 11 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2022 (3 years ago)
Document Number: P10000063223
FEI/EIN Number 90-0597258

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

Address: 1418 S ANDREWS AVE., #A, FORT LAUDERDALE, FL 33316
Mail Address: 2623 MADISON STREET, HOLLYWOOD, FL 33020
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTRADA, ALMA Agent 2623 MADISON STREET, HOLLYWOOD, FL 33020
ESTRADA, ALMA PRESIDE President 2623 MADISON ST., HOLLYWOOD, FL 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006234 ENCHANTMENT FLORIST, INC ACTIVE 2016-01-16 2026-12-31 - 1418A S. ANDREWS AVE, FORT LAUDERDALE, FL, 33316
G13000118470 ENCHANTMENT FLORIST EXPIRED 2013-11-23 2018-12-31 - 1418 A S ANDREWS AVE., FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-10 1418 S ANDREWS AVE., #A, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-11
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-01-26

Date of last update: 23 Feb 2025

Sources: Florida Department of State