Search icon

ENCHANTED HOMES, INC. - Florida Company Profile

Company Details

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

ENCHANTED 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: 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: 31 Dec 1992 (32 years ago)
Date of dissolution: 10 Oct 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 10 Oct 2008 (16 years ago)
Document Number: P93000000095
FEI/EIN Number 650382730

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

Address: 260 B PROFESSIONAL PL, NORTH FORT MYERS, FL, 33903, US
Mail Address: P O BOX 3482, NORTH FORT MYERS, FL, 33918
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAZIER CHARLES B President 11915 KING JAMES COURT, CAPE CORAL, FL, 33991
FRAZIER CHARLES B Director 11915 KING JAMES COURT, CAPE CORAL, FL, 33991
FRAZIER RANAE G Treasurer 11915 KING JAMES COURT, CAPE CORAL, FL, 33991
GILLESPIE TOM Vice President 3025 NE JUANITA PLACE, CAPE CORAL, FL
GILLESPIE TOM Director 3025 NE JUANITA PLACE, CAPE CORAL, FL
GILLESPIE PEGGY Secretary 3025 NE JUANITA PLACE, CAPE CORAL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-14 260 B PROFESSIONAL PL, NORTH FORT MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2005-09-12 260 B PROFESSIONAL PL, NORTH FORT MYERS, FL 33903 -
NAME CHANGE AMENDMENT 1993-01-21 ENCHANTED HOMES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000423975 LAPSED 08-CA-010254 TWENTIETH JUDICIAL CIRCUIT 2011-06-07 2016-07-12 $109,567.97 BALI HAI ROOFING, INC., 1557 N.W. 26TH PLACE, CAPE CORAL, FL 33993
J08900022140 LAPSED 07CA017686 20 JUD CIR LEE CTY 2008-11-06 2013-12-01 $11689.38 HD SUPPLYLUMBER & BUILDING MATERIALS, 3300 FAIRFIELD AVE SOUTH, ST PETERSBURG, FL 33712
J08900016292 LAPSED 07CA15486 20 JUD LEE CTY 2008-08-11 2013-09-11 $44630.74 HIGHLAND EXCAVATING INC., PO BOX 1505, CAPE CORAL, FL 33915
J08900006765 LAPSED 2008CC2142 LEE CTY CRT CTY CIV 2008-04-10 2013-04-18 $5730.85 TARMAC AMERICA LLC, 455 FAIRWAY DRIVE SUITE 200, DEERFIELD BEACH, FL 33441
J08900013909 LAPSED 07CA013872 CIR CRT IN & FOR LEE CTY 2008-03-06 2013-08-04 $83071.44 TRI CITY INSTALLATIONS, LLC, 16071 PINTO ROAD, N FORT MYERS, FL 33903
J07900017839 LAPSED 07-CA-007969 20TH JUD CIR LEE CTY FL 2007-11-05 2012-11-21 $34653.53 HENN'S CARPENTRY CONTRACTING, INC., C/O PETER HENN, 1431-C SE 10TH STREET, CAPE CORAL, FL 33990

Documents

Name Date
Admin. Diss. for Reg. Agent 2008-10-10
Reg. Agent Resignation 2008-07-02
ANNUAL REPORT 2008-05-02
Reg. Agent Change 2007-10-19
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-02-14
Reg. Agent Change 2005-09-12
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State