Search icon

THE ENCHANTED FLORIST, INC. - Florida Company Profile

Company Details

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

THE ENCHANTED FLORIST, 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: 01 Jun 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000049097
FEI/EIN Number 593580042

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

Address: 11310 MALAGA DRIVE, LARGO, FL, 33774
Mail Address: 11310 MALAGA DRIVE, LARGO, FL, 33774
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO JAN L Secretary 11310 MALAGA DRIVE, LARGO, FL, 33774
DELGADO JAN L Treasurer 11310 MALAGA DRIVE, LARGO, FL, 33774
DELGADO JAN L Director 11310 MALAGA DRIVE, LARGO, FL, 33774
GONTHIER BRIAN J Vice President 11310 MALAGA DRIVE, LARGO, FL, 33774
GONTHIER BRIAN J Director 11310 MALAGA DRIVE, LARGO, FL, 33774
RIBORDY BERNARO Agent 7985 113TH ST N, SEMINOLE, FL, 33772
DELGADO JAN L President 11310 MALAGA DRIVE, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-12-06 RIBORDY, BERNARO -
REGISTERED AGENT ADDRESS CHANGED 2002-12-06 7985 113TH ST N, SUITE 327, SEMINOLE, FL 33772 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000102905 TERMINATED 1000000007164 13832 771 2004-09-16 2009-09-22 $ 6,019.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J03000294712 TERMINATED 1000000001943 13162 1749 2003-10-23 2008-11-19 $ 11,241.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2003-12-22
ANNUAL REPORT 2002-12-06
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-06-29
Domestic Profit 1999-06-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State