Search icon

ENCHANTMENT MANAGEMENT OF CLEARWATER II, INC. - Florida Company Profile

Company Details

Entity Name: ENCHANTMENT MANAGEMENT OF CLEARWATER II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENCHANTMENT MANAGEMENT OF CLEARWATER II, 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: 16 Sep 2015 (10 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: P15000075234
Address: 625 COURT STREET - STE. 200, CLEARWATER, FL, 33756
Mail Address: 625 COURT STREET - STE. 200, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LELE UDAY Director 691 S. GULFVIEW BLVD, CLEARWATER, FL, 33767
LELE ADITI Director 691 S. GULFVIEW BLVD, CLEARWATER, FL, 33767
LELE BHUSHAN Director 691 S. GULFVIEW BLVD, CLEARWATER, FL, 33767
WARD R. CARLTON Agent 1253 PARK STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 625 COURT STREET - STE. 200, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2018-04-23 625 COURT STREET - STE. 200, CLEARWATER, FL 33756 -

Documents

Name Date
Amendment 2018-04-23
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-09
Domestic Profit 2015-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State