Search icon

MAINSTREET HOMES & DESIGNS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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