Search icon

HOUSE HUGGERS HOME INSPECTIONS, INC. - Florida Company Profile

Company Details

Entity Name: HOUSE HUGGERS HOME INSPECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOUSE HUGGERS HOME INSPECTIONS, 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: 03 Nov 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000103478
FEI/EIN Number 593684569

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

Address: 8101 HUGH LANE, TALLAHASSEE, FL, 32309
Mail Address: P.O. BOX 15502, TALLAHASSEE, FL, 32317
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACASA EDUARD Agent 701 BRICKELL AVE, MIAMI, FL, 33131
PATERNA J CHRISTOPHER Chief Executive Officer P.O. BOX 15502, TALLAHASSEE, FL, 32317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 8101 HUGH LANE, TALLAHASSEE, FL 32309 -
REINSTATEMENT 2004-01-06 - -
REGISTERED AGENT NAME CHANGED 2004-01-06 LACASA, EDUARD -
REGISTERED AGENT ADDRESS CHANGED 2004-01-06 701 BRICKELL AVE, #1900, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-19
REINSTATEMENT 2004-01-06
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-06-27
Domestic Profit 2000-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State