Search icon

JOHN WILLIS HOMES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: JOHN WILLIS HOMES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN WILLIS HOMES OF FLORIDA, 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: 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: 20 Nov 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Dec 2004 (20 years ago)
Document Number: P00000108342
FEI/EIN Number 593679622

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

Address: 5597 Highway 98 West, Santa Rosa Beach, FL, 32459, US
Mail Address: 5597 Highway 98 West, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIS JOHN P President 5597 Highway 98 West, Santa Rosa Beach, FL, 32459
WILLIS JOHN P Secretary 5597 Highway 98 West, Santa Rosa Beach, FL, 32459
WILLIS JOHN P Treasurer 5597 Highway 98 West, Santa Rosa Beach, FL, 32459
LIVINGSTON WILLIAM Agent 5597 HIGHWAY 98 WEST, 200, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 5597 Highway 98 West, Suite 200, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2016-03-21 5597 Highway 98 West, Suite 200, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2010-03-19 LIVINGSTON, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2010-03-19 5597 HIGHWAY 98 WEST, SUITE, 200, FL 32459 -
CANCEL ADM DISS/REV 2004-12-14 - -
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
J11000148929 LAPSED 5:10 CV 33 RS EMT NORTHERN DISTRICT OF FLORIDA 2011-02-07 2016-03-10 $8,797,460.66 FIRST CITIZENS BANK AND TRUST COMPANY, INC., 1230 MAIN STREET, COLUMBIA, SOUTH CAROLINA 29201

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State