Entity Name: | PINELLAS HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PINELLAS 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: | 09 Dec 1987 (37 years ago) |
Date of dissolution: | 21 Aug 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Aug 2015 (10 years ago) |
Document Number: | K05999 |
FEI/EIN Number |
592860383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 223 BATH STREET, TARPON SPRINGS, FL, 34689, US |
Mail Address: | 223 BATH STREET, TARPON SPRINGS, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEUFEL JOHN H | President | 223 BATH STREET, TARPON SPRINGS, FL, 34689 |
NAUTA ANDREA M | Director | 223 BATH STREET, TARPON SPRINGS, FL, 34689 |
NAUTA ANDREA M | Agent | 223 BATH STREET, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-08-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-16 | 223 BATH STREET, TARPON SPRINGS, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2015-03-23 | 223 BATH STREET, TARPON SPRINGS, FL 34689 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-23 | 223 BATH STREET, TARPON SPRINGS, FL 34689 | - |
REINSTATEMENT | 2012-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-27 | NAUTA, ANDREA MDIR | - |
CANCEL ADM DISS/REV | 2009-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2007-12-06 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-08-21 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
REINSTATEMENT | 2012-10-04 |
ANNUAL REPORT | 2011-06-29 |
ANNUAL REPORT | 2010-04-27 |
REINSTATEMENT | 2009-10-08 |
ANNUAL REPORT | 2008-04-29 |
Amendment | 2007-12-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State