Search icon

PALM HARBOR HOMES, INC., A CORPORATION OF DELAWARE - Florida Company Profile

Company Details

Entity Name: PALM HARBOR HOMES, INC., A CORPORATION OF DELAWARE
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2011 (14 years ago)
Document Number: F11000001405
FEI/EIN Number 27-5402894

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

Address: 3636 N Central Avenue, Phoenix, AZ, 85012, US
Mail Address: 3636 N Central Avenue, Phoenix, AZ, 85012, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Glew James P Secretary 3636 N Central Avenue, Phoenix, AZ, 85012
Like Steven K President 3636 N Central Avenue, Phoenix, AZ, 85012
Hall Trent Treasurer 3636 N Central Avenue, Phoenix, AZ, 85012
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037271 CHARIOT EAGLE EXPIRED 2015-04-14 2020-12-31 - 1001 N. CENTRAL AVENUE, SUITE 800, PHOENIX, AZ, 85004
G14000106319 PALM HARBOR CONSTRUCTION ACTIVE 2014-10-21 2029-12-31 - 3636 N. CENTRAL AVENUE, SUITE 1200, PHOENIX, AZ, 85012
G11000092167 PALM HARBOR HOMES EXPIRED 2011-09-19 2016-12-31 - 15305 DALLAS PARKWAY, SUITE 700, ADDISON, TX, 75001
G11000044093 NATIONWIDE HOMES ACTIVE 2011-05-06 2026-12-31 - 1001 N. CENTRAL AVENUE, SUITE 800, PHOENIX, AZ, 85004

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 3636 N Central Avenue Suite 1200, Phoenix, AZ 85012 -
CHANGE OF MAILING ADDRESS 2023-09-01 3636 N Central Avenue Suite 1200, Phoenix, AZ 85012 -
REGISTERED AGENT NAME CHANGED 2023-05-17 REGISTERED AGENT SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-05-17 2894 REMINGTON GREEN LN. STE. A, TALLAHASSEE, FL 32308 -
AMENDMENT 2011-09-19 - -
AMENDMENT 2011-05-09 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
ANNUAL REPORT 2024-01-24
AMENDED ANNUAL REPORT 2023-09-01
Reg. Agent Change 2023-05-17
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-08-23
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-08

Date of last update: 02 May 2025

Sources: Florida Department of State