Search icon

ENCHANTED CORNERS, INC. - Florida Company Profile

Company Details

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

ENCHANTED CORNERS, 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: 04 Dec 1997 (27 years ago)
Date of dissolution: 21 Jul 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jul 2004 (21 years ago)
Document Number: P97000102834
FEI/EIN Number 593482858

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

Address: 339 S PARK AVE, WINTER PK, FL, 32789, US
Mail Address: POB 941708, MAITLAND, FL, 32794, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUIDA TERESA President 515 RIVIERA DR, ALTAMONTE SPGS, FL
GUIDA TERESA Secretary 515 RIVIERA DR, ALTAMONTE SPGS, FL
GUIDA TERESA Director 515 RIVIERA DR, ALTAMONTE SPGS, FL
GUIDA FRANK J Agent 500 N. MAITLAND AVE., STE. 215, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-24 339 S PARK AVE, WINTER PK, FL 32789 -
NAME CHANGE AMENDMENT 1999-08-23 ENCHANTED CORNERS, INC. -
CHANGE OF MAILING ADDRESS 1998-05-04 339 S PARK AVE, WINTER PK, FL 32789 -

Documents

Name Date
Off/Dir Resignation 2004-07-21
Voluntary Dissolution 2004-07-21
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-03-06
Name Change 1999-08-23
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State