Search icon

CONTEXT HOMES, INC. - Florida Company Profile

Company Details

Entity Name: CONTEXT HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTEXT 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: 24 Mar 1983 (42 years ago)
Date of dissolution: 28 Dec 1988 (36 years ago)
Last Event: MERGER
Event Date Filed: 28 Dec 1988 (36 years ago)
Document Number: G30304
FEI/EIN Number 592271267

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

Address: 5350 10TH AVENUE NO., SUITE #8, LAKE WORTH, FL, 33463
Mail Address: 5350 10TH AVENUE NO., SUITE #8, LAKE WORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS, ROBERT B., JR. Vice Chairman 200 RENAISSANCE CENTER, DETROIT, MI
EVANS, ROBERT B., JR. Director 200 RENAISSANCE CENTER, DETROIT, MI
EVANS, ROBERT B. Chairman 200 RENAISSANCE CENTER, DETROIT, MI
EVANS, ROBERT B. Director 200 RENAISSANCE CENTER, DETROIT, MI
NEWMAN, LARRY B. President 5350 10TH AVE. N. #8, LAKE WORTH, FL
NEWMAN, LARRY B. Director 5350 10TH AVE. N. #8, LAKE WORTH, FL
WOODROW, BARRY E. Vice President 200 RENAISSANCE CENTER, DETROIT, MI
WOODROW, BARRY E. Treasurer 200 RENAISSANCE CENTER, DETROIT, MI
VARCALLI, PATRICIA A. Vice President 200 RENAISSANCE CENTER, DETROIT, MI
DONOVAN, FRANK W. Secretary 100 RENAISSANCE CENTER, DETROIT, MI

Events

Event Type Filed Date Value Description
MERGER 1988-12-28 - MERGING INTO: 337104
CHANGE OF PRINCIPAL ADDRESS 1988-02-26 5350 10TH AVENUE NO., SUITE #8, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 1988-02-26 5350 10TH AVENUE NO., SUITE #8, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 1988-02-26 5350 10TH AVENUE NO., SUITE #8, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 1986-03-25 NEWMAN, LARRY B. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100368380 0418800 1985-12-10 1695 W. 32ND PL., HIALEAH, FL, 33012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-10
Case Closed 1986-01-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1985-12-23
Abatement Due Date 1986-01-04
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1985-12-23
Abatement Due Date 1986-01-04
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1985-12-23
Abatement Due Date 1986-01-04
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-12-23
Abatement Due Date 1986-01-28
Nr Instances 2
Nr Exposed 14
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1985-12-23
Abatement Due Date 1985-12-30
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1985-12-23
Abatement Due Date 1985-12-30
Nr Instances 1
Nr Exposed 1
Citation ID 02004A
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1985-12-23
Abatement Due Date 1985-12-30
Nr Instances 1
Nr Exposed 2
Citation ID 02004B
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1985-12-23
Abatement Due Date 1985-12-30
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1985-12-23
Abatement Due Date 1985-12-30
Nr Instances 1
Nr Exposed 2

Date of last update: 02 Mar 2025

Sources: Florida Department of State