Entity Name: | OWENS CUSTOM HOMES & CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OWENS CUSTOM HOMES & CONSTRUCTION, 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: | 25 Feb 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2009 (16 years ago) |
Document Number: | P02000020851 |
FEI/EIN Number |
753010858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4228 Hwy 4, Jay, FL, 32565, US |
Mail Address: | PO Box 68, Jay, FL, 32565, US |
ZIP code: | 32565 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OWENS CUSTOM HOMES & CONSTRUCTION, INC., ALABAMA | 000-936-447 | ALABAMA |
Name | Role | Address |
---|---|---|
OWENS SHON | President | 3578 Hwy 4, Jay, FL, 32565 |
OWENS SHON | Director | 3578 Hwy 4, Jay, FL, 32565 |
OWENS SHON | Agent | 4228 Hwy 4, Jay, FL, 32565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-27 | 4228 Hwy 4, Jay, FL 32565 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-27 | 4228 Hwy 4, Jay, FL 32565 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-27 | 4228 Hwy 4, Jay, FL 32565 | - |
REINSTATEMENT | 2009-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2003-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State