Entity Name: | FAWCETT HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FAWCETT HOMES, 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: | 09 Jul 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P02000074275 |
FEI/EIN Number |
113645614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4646 DOMESTIC AVENUE, SUITE 102, NAPLES, FL, 34104 |
Mail Address: | 4646 DOMESTIC AVENUE, SUTIE 102, NAPLES, FL, 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAWCETT SCOTT | President | 4646 DOMESTIC AVENUE SUITE 102, NAPLES, FL, 34104 |
FAWCETT, SCOTT | Agent | 4646 DOMESTIC AVENUE, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-12 | 4646 DOMESTIC AVENUE, SUITE 102, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2005-01-12 | 4646 DOMESTIC AVENUE, SUITE 102, NAPLES, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-12 | 4646 DOMESTIC AVENUE, SUITE 102, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2003-10-21 | FAWCETT, SCOTT | - |
CANCEL ADM DISS/REV | 2003-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000744059 | LAPSED | 08-145-D7 | LEON | 2009-11-23 | 2015-07-12 | $329,403.48 | DFS, DIVISION OF WORKERS'� COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J09002147683 | LAPSED | 09-0637-CA | 20TH JUD CIR COLLIER CTY FL | 2009-08-27 | 2014-09-18 | $10,571.96 | PROBUILD EAST, LLC, COX LUMBER CO. A FL CORP., HD SUPPLY LUMBER & BUILDING MATERIALS, C/O MOUSER & MOUSER, P.A. 1032 9TH ST N, ST. PETERSBURG, FL 33705 |
J08000304205 | ACTIVE | 1000000073814 | 4340 2180 | 2008-03-20 | 2028-09-17 | $ 2,369.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-01-12 |
ANNUAL REPORT | 2004-05-03 |
REINSTATEMENT | 2003-10-21 |
Domestic Profit | 2002-07-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State