Search icon

PINELLAS HOMES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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