Search icon

HOMES AT WATER OAK ESTATES, INC. - Florida Company Profile

Company Details

Entity Name: HOMES AT WATER OAK ESTATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMES AT WATER OAK ESTATES, 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: 26 Apr 1989 (36 years ago)
Date of dissolution: 21 Jan 2016 (9 years ago)
Last Event: NOTICE OF DIS CORP
Event Date Filed: 21 Jan 2016 (9 years ago)
Document Number: K83672
FEI/EIN Number 592944363

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

Address: 329 PARK AVENUE NORTH, SECOND FLOOR, WINTER PARK, FL, 32789, US
Mail Address: 329 PARK AVENUE NORTH, SECOND FLOOR, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUICK BLAINE B Director 1218 VIA ZAMIA, ENCINITAS, CA, 92024
QUICK BLAINE B Vice President 1218 VIA ZAMIA, ENCINITAS, CA, 92024
QUICK BLAINE B Secretary 1218 VIA ZAMIA, ENCINITAS, CA, 92024
QUICK BLAINE B Treasurer 1218 VIA ZAMIA, ENCINITAS, CA, 92024
LANGBERG SAMUEL Director 10114 EMPYREAN WAY, LOS ANGELES, CA, 900673808
LANGBERG SAMUEL Vice President 10114 EMPYREAN WAY, LOS ANGELES, CA, 900673808
LANGBERG MARK L Director 2 NETHERTON CT, MORAGA, CA, 94556
LANGBERG MARK L President 2 NETHERTON CT, MORAGA, CA, 94556
RUSH RANDOLPH J Vice President 329 PARK AVENUE NORTH SECOND FLOOR, WINTER PARK, FL, 32789
WHWW, INC. Agent -

Events

Event Type Filed Date Value Description
NOTICE OF CORP DISS 2016-01-21 - -
VOLUNTARY DISSOLUTION 2015-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-25 329 PARK AVENUE NORTH, SECOND FLOOR, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2007-01-25 329 PARK AVENUE NORTH, SECOND FLOOR, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2006-01-13 WHWW, INC. -
REGISTERED AGENT ADDRESS CHANGED 2006-01-13 390 NORTH ORANGE AVENUE, SUITE 1500, ORLANDO, FL 32801 -

Documents

Name Date
Notice of Corp. Dissolution 2016-01-21
Voluntary Dissolution 2015-12-17
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-08-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State