Search icon

LONGCHAMP HOMES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-01-17
Type:
Planned
Address:
US 301 S, Starke, FL, 32091
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-09-28
Type:
Planned
Address:
US 301 SOUTH OF STARKE P O BOX, Starke, FL, 32091
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(386) 964-2189
Add Date:
2001-01-29
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 02 May 2025

Sources: Florida Department of State