Search icon

MANDALAY HOMES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
FUENTES JEFFREY L President 1509 Newberger Road, LUTZ, FL, 33549
FUENTES JEFF Agent 1509 Newberger Road, LUTZ, FL, 33549

Events

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 -

Documents

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