Search icon

MOFFITT HOMES, INC

Company Details

Entity Name: MOFFITT HOMES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jan 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Oct 2016 (8 years ago)
Document Number: P02000004724
FEI/EIN Number 010582079
Mail Address: P.O. BOX 2036, BUSHNELL, FL, 33513
Address: 10366 SW 15th Drive, Webster, FL, 33597, US
ZIP code: 33597
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
MOFFITT JAMES A Agent 10366 SW 15th Drive, Webster, FL, 33597

President

Name Role Address
MOFFITT JAMES A President 10366 SW 15th Drive, Webster, FL, 33597

Treasurer

Name Role Address
MOFFITT JAMES A Treasurer 10366 SW 15th Drive, Webster, FL, 33597

Director

Name Role Address
MOFFITT JAMES A Director 10366 SW 15th Drive, Webster, FL, 33597

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000074250 CHR LAWN EXPIRED 2010-08-12 2015-12-31 No data PO BOX 2036, BUSHNELL, FL, 33513

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 10366 SW 15th Drive, Webster, FL 33597 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 10366 SW 15th Drive, Webster, FL 33597 No data
NAME CHANGE AMENDMENT 2016-10-03 MOFFITT HOMES, INC No data
NAME CHANGE AMENDMENT 2013-08-15 PROACTIVE HOME SOLUTIONS, INC. No data
CHANGE OF MAILING ADDRESS 2012-03-29 10366 SW 15th Drive, Webster, FL 33597 No data
REINSTATEMENT 2012-03-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-01-26 MOFFITT, JAMES APRES. No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-11
Name Change 2016-10-03
ANNUAL REPORT 2016-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State