Entity Name: | MAINSTREET HOMES & DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAINSTREET HOMES & DESIGNS, 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: | 12 Dec 2000 (24 years ago) |
Date of dissolution: | 17 Oct 2012 (13 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 17 Oct 2012 (13 years ago) |
Document Number: | P00000113451 |
FEI/EIN Number |
593706947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 W. DR. M. L KING BLVD, PLANT CITY, FL, 33563, US |
Mail Address: | 109 W. DR. M. L KING BLVD, PLANT CITY, FL, 33563, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENKINS T. CLAYTON | VDP | 4009 MIDWAY ROAD EAST, PLANT CITY, FL, 33563 |
JENKINS T. CLAYTON | Vice President | 4009 MIDWAY ROAD EAST, PLANT CITY, FL, 33563 |
JENKINS T. CLAYTON | Treasurer | 4009 MIDWAY ROAD EAST, PLANT CITY, FL, 33563 |
JENKINS T. CLAYTON | Secretary | 4009 MIDWAY ROAD EAST, PLANT CITY, FL, 33563 |
JENKINS THOMAS C | Agent | 109 W. DR. M. L. KING BLVD, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2012-10-17 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L12000132731. CONVERSION NUMBER 500000127055 |
REINSTATEMENT | 2012-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-01 | 109 W. DR. M. L KING BLVD, PLANT CITY, FL 33563 | - |
CHANGE OF MAILING ADDRESS | 2009-05-01 | 109 W. DR. M. L KING BLVD, PLANT CITY, FL 33563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-01 | 109 W. DR. M. L. KING BLVD, PLANT CITY, FL 33563 | - |
REGISTERED AGENT NAME CHANGED | 2004-03-24 | JENKINS, THOMAS CPRES. | - |
Name | Date |
---|---|
REINSTATEMENT | 2012-10-08 |
ANNUAL REPORT | 2011-01-25 |
ANNUAL REPORT | 2010-03-02 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-03-17 |
ANNUAL REPORT | 2007-01-10 |
ANNUAL REPORT | 2006-04-19 |
ANNUAL REPORT | 2005-09-15 |
ANNUAL REPORT | 2005-01-14 |
ANNUAL REPORT | 2004-06-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State