Search icon

FLORIDA HOME DESIGNS, INC. - Florida Company Profile

Company Details

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

FLORIDA HOME DESIGNS, 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: 07 May 1975 (50 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 475279
FEI/EIN Number 591950221

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

Address: 140 FITZGERALD ROAD, SUITE 1, LAKELAND, FL, 33813, US
Mail Address: 140 FITZGERALD ROAD, SUITE 1, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ ROBERT F Vice President 140 FITZGERALD ROAD, LAKELAND, FL, 33813
NUNEZ JR., ROBERT President 2670 BELLERIVE DR., LAKELAND, FL, 33803
NUNEZ JR., ROBERT Director 2670 BELLERIVE DR., LAKELAND, FL, 33803
NUNEZ, JUNIS Director 2670 BELLERIVE DR., LAKELAND, FL, 33803
NUNEZ, JUNIS Secretary 2670 BELLERIVE DR., LAKELAND, FL, 33803
ROBERT NUNEZ, JR. Agent 2670 BELLERIVE DR., LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-18 140 FITZGERALD ROAD, SUITE 1, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2013-02-18 140 FITZGERALD ROAD, SUITE 1, LAKELAND, FL 33813 -
CANCEL ADM DISS/REV 2004-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2004-10-13 2670 BELLERIVE DR., LAKELAND, FL 33803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 1978-11-17 FLORIDA HOME DESIGNS, INC. -
NAME CHANGE AMENDMENT 1978-08-15 REED & NUNEZ, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000208047 LAPSED 2009CA-13888 POLK COUNTY CIRCUIT COURT 2015-02-09 2020-02-09 $16,654.39 LANDSTAR LAKELAND, INC., 4225 MORGAN CREEK PARKWAY, LAKELAND, FL 33811
J13001195842 LAPSED 2009CA-013888 POLK COUNTY CIRCUIT COURT 2013-06-13 2018-07-26 $42,042.58 LANDSTAR LAKELAND, INC., 4225 MORGAN CREEK PARKWAY, LAKELAND, FL 33811

Court Cases

Title Case Number Docket Date Status
FLORIDA HOME DESIGNS, INC. VS MORGAN CREEK PRESERVE RESIDENTS ASSOC. INC. 2D2013-3242 2013-07-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2009CA-013888

Parties

Name FLORIDA HOME DESIGNS, INC.
Role Appellant
Status Active
Representations THOMAS C. SAUNDERS, ESQ.
Name MORGAN CREEK PRESERVE RESIDENT
Role Appellee
Status Active
Representations JAMES SIDOU, ESQ., KRISTIE HATCHER-BOLIN, ESQ., ROBERT J. STANZ, ESQ., MARK MILLER, ESQ.
Name LANDSTAR LAKELAND, INC.
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-10-15
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-05-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-04-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ AE's costs is stricken without prejudice to the AEs' right to request costs in the trial court.
Docket Date 2014-03-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-01-09
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 2-15-14 OA Cont'd
Docket Date 2013-12-27
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of MORGAN CREEK PRESERVE RESIDENT
Docket Date 2013-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD SELPH
Docket Date 2013-11-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FLORIDA HOME DESIGNS, INC.
Docket Date 2013-11-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Thomas C. Saunders, Esq. 0386080
On Behalf Of FLORIDA HOME DESIGNS, INC.
Docket Date 2013-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MORGAN CREEK PRESERVE RESIDENT
Docket Date 2013-11-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Kristie Hatcher-Bolin, Esq. 521388
On Behalf Of MORGAN CREEK PRESERVE RESIDENT
Docket Date 2013-11-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MORGAN CREEK PRESERVE RESIDENT
Docket Date 2013-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-answer brief due 11-07-13
On Behalf Of MORGAN CREEK PRESERVE RESIDENT
Docket Date 2013-09-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FLORIDA HOME DESIGNS, INC.
Docket Date 2013-07-16
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 07/11/13 ORDER W/AMENDED CERTIFICATE OF SERVICE
On Behalf Of FLORIDA HOME DESIGNS, INC.
Docket Date 2013-07-11
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2013-07-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA HOME DESIGNS, INC.

Documents

Name Date
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-07-27
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State