Search icon

PINE WOOD MOBILE HOME RENTAL, INC. - Florida Company Profile

Company Details

Entity Name: PINE WOOD MOBILE HOME RENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINE WOOD MOBILE HOME RENTAL, 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: 16 Nov 1987 (37 years ago)
Date of dissolution: 20 Jul 2019 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 20 Jul 2019 (6 years ago)
Document Number: K02466
FEI/EIN Number 592934101

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

Address: 6644 US 301, RIVERVIEW, FL, 33578
Mail Address: 6644 US 301, RIVERVIEW, FL, 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER STANLEY S President 6644 US 301, RIVERVIEW, FL, 33578
SPENCER ROSALIE Secretary 6644 US 301, RIVERVIEW, FL, 33578
SPENCER STANLEY S Agent 6644 US 301, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-02-12 6644 US 301, RIVERVIEW, FL 33578 -
REINSTATEMENT 2013-02-12 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-12 6644 US 301, RIVERVIEW, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-12 6644 US 301, RIVERVIEW, FL 33578 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-02-06 - -
REGISTERED AGENT NAME CHANGED 2008-02-06 SPENCER, STANLEY S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000262031 ACTIVE 1000000461072 HILLSBOROU 2013-01-25 2033-01-30 $ 322.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07900015221 LAPSED 07-001502 DIVISION B 13 JUD CIR HILLSBOROUGH CTY CR 2007-06-29 2012-10-18 $10020.00 DEPT. OF AGRICULTURE AND CONSUMER SERVICES, ATTN: WILLIAM N. GRAHAM, 407 S. CALHOUN ST., MAYO BLDG. STE 520, TALLAHASSEE, FL 32399
J07000137508 ACTIVE 1000000048370 17700 001240 2007-04-25 2027-05-09 $ 19,070.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000140777 ACTIVE 1000000028085 16557 000009 2006-06-06 2026-06-28 $ 255,937.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2013-02-12
REINSTATEMENT 2011-08-22
ANNUAL REPORT 2009-01-06
REINSTATEMENT 2008-02-06
REINSTATEMENT 2006-10-06
ANNUAL REPORT 2005-08-28
REINSTATEMENT 2004-11-01
ANNUAL REPORT 2002-01-22
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State