Search icon

LUNDEN HOMES, INC. - Florida Company Profile

Company Details

Entity Name: LUNDEN HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUNDEN 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: 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: 17 May 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000051568
FEI/EIN Number 293722488

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

Address: 200 HIGHLAND AVENUE, ORMOND BEACH, FL, 32174
Mail Address: 200 HIGHLAND AVENUE, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIHALIC TRENT President 383 BRIDLE PATH LANE, ORMOND BEACH, FL, 32174
MIHALIC TRENT Director 383 BRIDLE PATH LANE, ORMOND BEACH, FL, 32174
MIHALIC TAMMY R Secretary 383 BRIDLE PATH LANE, ORMOND BEACH, FL, 32174
MIHALIC TAMMY R Treasurer 383 BRIDLE PATH LANE, ORMOND BEACH, FL, 32174
MIHALIC TAMMY R Director 383 BRIDLE PATH LANE, ORMOND BEACH, FL, 32174
MIHALIC LANDIS Vice President 109 GRANDE BERWICK CT, DAYTONA BEACH, FL, 32129
GAMBERT WILLIAM N Agent 626 NORTH PENINSULA AVENUE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-12-26 - -

Documents

Name Date
Amendment 2012-12-26
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State