Search icon

SOUTH FLORIDA SELECT HOMES, CORP. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA SELECT HOMES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA SELECT HOMES, CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2011 (14 years ago)
Document Number: P00000009412
FEI/EIN Number 650979085

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

Address: 85 QUEENS ROAD, FT. PIERCE, FL, 34949
Mail Address: 85 QUEENS ROAD, FT. PIERCE, FL, 34949
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BRIEN KEITH President 85 QUEENS ROAD, FT. PIERCE, FL, 34949
O'BRIEN KEITH Agent 85 QUEENS ROAD, FT. PIERCE, FL, 34949

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000056263 FLORIDA SELECT BUILDERS CORP EXPIRED 2018-05-07 2023-12-31 - 85 QUEENS ROAD, FORT PIERCE, FL, 34949
G11000030121 FLORIDA SELECT BUILDERS CORP EXPIRED 2011-03-24 2016-12-31 - 85 QUEENS ROAD, FORT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-01-18 - -
REINSTATEMENT 2011-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-16 85 QUEENS ROAD, FT. PIERCE, FL 34949 -
CHANGE OF MAILING ADDRESS 2005-03-16 85 QUEENS ROAD, FT. PIERCE, FL 34949 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-16 85 QUEENS ROAD, FT. PIERCE, FL 34949 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000095785 TERMINATED 1000000071086 2934 877 2008-02-01 2029-01-22 $ 7,013.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000334747 TERMINATED 1000000071086 2934 877 2008-02-01 2029-01-28 $ 7,044.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State