Search icon

FLORIDA HOME SALES & DEVELOPMENT, INC.

Company Details

Entity Name: FLORIDA HOME SALES & DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 May 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Apr 2004 (21 years ago)
Document Number: P02000057342
FEI/EIN Number 371433419
Address: 8311 SE 16TH TERR, OCALA, FL, 34480
Mail Address: 8311 SE 16TH TERR, OCALA, FL, 34480
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
DINKINS MICHELLE K Agent 8311 SE 16TH TERR, OCALA, FL, 34480

President

Name Role Address
DINKINS MICHELLE K President 8311 SE 16TH TERR, OCALA, FL, 34480

Director

Name Role Address
DINKINS MICHELLE K Director 8311 SE 16TH TERR, OCALA, FL, 34480

Treasurer

Name Role Address
DINKINS MICHELLE K Treasurer 8311 SE 16TH TERR, OCALA, FL, 34480

Vice President

Name Role Address
Dinkins Mason J Vice President 8311 SE 16TH TERR, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-08 8311 SE 16TH TERR, OCALA, FL 34480 No data
CHANGE OF MAILING ADDRESS 2012-03-08 8311 SE 16TH TERR, OCALA, FL 34480 No data
REGISTERED AGENT NAME CHANGED 2012-03-08 DINKINS, MICHELLE KMS. No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-08 8311 SE 16TH TERR, OCALA, FL 34480 No data
NAME CHANGE AMENDMENT 2004-04-26 FLORIDA HOME SALES & DEVELOPMENT, INC. No data
AMENDMENT AND NAME CHANGE 2004-03-29 MARION HOMES & DEVELOPMENT, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000674781 TERMINATED 1000000281698 MARION 2012-10-15 2022-10-17 $ 1,388.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State