Entity Name: | MANDALAY HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MANDALAY HOMES, 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: | 12 Feb 2001 (24 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 09 Nov 2015 (9 years ago) |
Document Number: | P01000015757 |
FEI/EIN Number |
593716659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16759 STATE ROAD 54, LUTZ, FL, 33558, US |
Mail Address: | 1509 Newberger Road, LUTZ, FL, 33549, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUENTES JEFFREY L | President | 1509 Newberger Road, LUTZ, FL, 33549 |
FUENTES JEFF | Agent | 1509 Newberger Road, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-30 | 16759 STATE ROAD 54, LUTZ, FL 33558 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 1509 Newberger Road, LUTZ, FL 33549 | - |
AMENDMENT AND NAME CHANGE | 2015-11-09 | MANDALAY HOMES, INC. | - |
REINSTATEMENT | 2012-05-15 | - | - |
PENDING REINSTATEMENT | 2012-05-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-15 | 16759 STATE ROAD 54, LUTZ, FL 33558 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-03-18 | FUENTES, JEFF | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-05-29 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State