Search icon

PINE CONE MOBILE HOME PARK, INC. - Florida Company Profile

Company Details

Entity Name: PINE CONE MOBILE HOME PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINE CONE MOBILE HOME PARK, 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: 09 Feb 1987 (38 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: J55959
FEI/EIN Number 592762664

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

Address: 2460 PINE CONE PARK, WAUCHULA, FL, 33873, US
Mail Address: 2460 PINE CONE PARK, WAUCHULA, FL, 33873, US
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS RAYMOND G President 2460 PINE CONE PARK, WAUCHULA, FL, 33873
ROSS, RAYMOND G. Agent 2460 PINE CONE PARK, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1997-12-26 2460 PINE CONE PARK, WAUCHULA, FL 33873 -
REINSTATEMENT 1997-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 1997-12-26 2460 PINE CONE PARK, WAUCHULA, FL 33873 -
CHANGE OF MAILING ADDRESS 1997-12-26 2460 PINE CONE PARK, WAUCHULA, FL 33873 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1991-03-21 ROSS, RAYMOND G. -

Documents

Name Date
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-01-21
ANNUAL REPORT 1998-05-05
REINSTATEMENT 1997-12-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State