Search icon

HOUSE CONSULTANT INC. - Florida Company Profile

Company Details

Entity Name: HOUSE CONSULTANT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOUSE CONSULTANT 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: 28 Dec 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000122430
FEI/EIN Number 800003733

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

Address: 153 E LAKE BRANTLEY DR, LONGWOOD, FL, 32779
Mail Address: P.O. BOX 916403, LONGWOOD, FL, 32791-6403
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENDER BOB Agent 153 E LAKE BRANTLEY DR, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-04 153 E LAKE BRANTLEY DR, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-04 153 E LAKE BRANTLEY DR, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2008-02-04 BENDER, BOB -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001023552 LAPSED 2010-CA-002763 SEMINOLE CO CIRCUIT COURT 2010-10-13 2015-11-01 $105,585.05 SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VA 23227

Documents

Name Date
Off/Dir Resignation 2010-01-28
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-05-12
REINSTATEMENT 2005-10-11
REINSTATEMENT 2004-03-29
Domestic Profit 2001-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State