Search icon

SOUTH FLORIDA HOME PRO, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA HOME PRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA HOME PRO, 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: 15 Jun 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000060082
FEI/EIN Number 651022007

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

Address: 10152 NW 50 STREET, SUNRISE, FL, 33351
Mail Address: 10152 NW 50 ST, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER JAMES J Director 10152 NW 50 ST, SUNRISE, FL, 33351
WALKER BRAIN D Vice President 10150 WINDTREE LANE NORTH, BOCA RATON, FL, 33428
WALKER BARBARA J Secretary 22353 COLLINGTON DR, BOCA RATON, FL, 33428
WALKER BARBARA J Treasurer 22353 COLLINGTON DR, BOCA RATON, FL, 33428
KLAUBER ADAM E Agent 10211 WEST SAMPLE ROAD SUITE 117, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-29 10152 NW 50 STREET, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2009-09-29 10152 NW 50 STREET, SUNRISE, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000103534 TERMINATED 1000000250070 BROWARD 2012-02-08 2032-02-15 $ 1,291.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000259429 TERMINATED 1000000213009 BROWARD 2011-04-22 2031-04-27 $ 3,516.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000255221 TERMINATED 1000000144231 BROWARD 2009-10-21 2030-02-16 $ 708.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09001173177 TERMINATED 1000000119653 46141 600 2009-04-17 2029-04-22 $ 6,661.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-05-25
REINSTATEMENT 2009-09-29
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State