Search icon

LUXURY HOME PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: LUXURY HOME PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUXURY HOME PRODUCTS, 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: 26 Jan 2001 (24 years ago)
Date of dissolution: 22 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2015 (10 years ago)
Document Number: P01000112603
FEI/EIN Number 912168925

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

Address: 74 WEST 2ND STREET, APOPKA, FL, 32703
Mail Address: 74 WEST 2ND STREET, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RACHIELE DINO President 74 WEST 2ND STREET, APOPKA, FL, 32703
RACHIELE DINO Director 74 WEST 2ND STREET, APOPKA, FL, 32703
Rachiele Dino F Agent 74 W. 2nd Street, Apopka, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-22 - -
REGISTERED AGENT NAME CHANGED 2014-02-26 Rachiele, Dino F -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 74 W. 2nd Street, Apopka, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 74 WEST 2ND STREET, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2010-01-06 74 WEST 2ND STREET, APOPKA, FL 32703 -
AMENDMENT 2002-04-04 - -

Documents

Name Date
Voluntary Dissolution 2015-01-22
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-21
Off/Dir Resignation 2007-11-26
ANNUAL REPORT 2007-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State