Search icon

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

Company Details

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

PINE HAVEN 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: 07 Nov 1988 (36 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: K43640
FEI/EIN Number 650085260

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

Address: C/O ROBERT K. RUGGLES, III, 240 NORTH WASHINGTON BLVD. SUITE 311, SARASOTA, FL, 34236
Mail Address: C/O ROBERT K. RUGGLES, III, 240 NORTH WASHINGTON BLVD. SUITE 311, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOURNIER, ROBERT M., ESQ. Agent 1 SOUTH SCHOOL AVE, SARASOTA, FL, 34237
RUGGLES, ROBERT K. III Director 240 N. WASHINGTON BLVD., SARASOTA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-23 1 SOUTH SCHOOL AVE, SUITE 700, SARASOTA, FL 34237 -
NAME CHANGE AMENDMENT 2001-06-04 PINE HAVEN MOBILE HOME PARK, INC. -
REGISTERED AGENT NAME CHANGED 1989-06-30 FOURNIER, ROBERT M., ESQ. -

Documents

Name Date
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-04-30
Name Change 2001-06-04
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-09-12
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State