Search icon

OWENS CUSTOM HOMES & CONSTRUCTION, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of OWENS CUSTOM HOMES & CONSTRUCTION, INC., ALABAMA 000-936-447 ALABAMA

Key Officers & Management

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

Events

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 - -

Documents

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