Entity Name: | LONGCHAMP HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LONGCHAMP 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: | 02 Jun 1964 (61 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | 281925 |
FEI/EIN Number |
591059090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14353 US HIGHWAY 301 S, STARKE, FL, 32091, US |
Mail Address: | 14353 US HIGHWAY 301 S, STARKE, FL, 32091, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON LISA L | Vice President | 14353 US HIGHWAY 301 S, STARKE, FL, 32091 |
Longobucco Anthony M | President | 14353 US HIGHWAY 301 S, STARKE, FL, 32091 |
Longobucco Nancy L | Secretary | 14353 US HIGHWAY 301 S, STARKE, FL, 32091 |
Longobucco Anthony M | Agent | 14439 US HWY 301 SOUTH, STARKE, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-05-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-06-16 | Longobucco, Anthony M | - |
REINSTATEMENT | 2018-06-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-02 | 14439 US HWY 301 SOUTH, STARKE, FL 32091 | - |
CANCEL ADM DISS/REV | 2009-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-28 | 14353 US HIGHWAY 301 S, STARKE, FL 32091 | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-05-19 |
REINSTATEMENT | 2018-06-16 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-01-07 |
ANNUAL REPORT | 2012-02-02 |
Dom/For AR | 2011-06-02 |
ANNUAL REPORT | 2010-04-29 |
REINSTATEMENT | 2009-10-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State