Search icon

ENHANCING THE HOME, INC. - Florida Company Profile

Company Details

Entity Name: ENHANCING THE HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENHANCING THE HOME, 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: 02 Sep 1993 (32 years ago)
Date of dissolution: 02 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: P93000062739
FEI/EIN Number 593198910

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

Address: 9993 LAKE SEMINOLE DRIVE WEST, LARGO, FL, 33773
Mail Address: 9993 LAKE SEMINOLE DRIVE WEST, LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERONA LOIS President 9993 LAKE SEMINOLE DRIVE WEST, LARGO, FL, 33773
VERONA LOIS Agent 9993 LAKE SEMINOLE DRIVE WEST, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2018-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 9993 LAKE SEMINOLE DRIVE WEST, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2007-05-02 9993 LAKE SEMINOLE DRIVE WEST, LARGO, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 9993 LAKE SEMINOLE DRIVE WEST, LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 1996-04-30 VERONA, LOIS -

Documents

Name Date
CORAPVDWN 2018-04-02
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State