Search icon

MODERN HOME BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: MODERN HOME BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MODERN HOME BUILDERS, 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: 17 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2022 (3 years ago)
Document Number: P02000112145
FEI/EIN Number 421554459

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3245 TYRONE BLVD, ST. PETERSBURG, FL, 33710, US
Mail Address: 6781 33rd Ave N, ST. PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORSI RICHARD J President 6781 33rd Ave N, ST. PETERSBURG, FL, 33710
CORSI RICHARD J Director 6781 33rd Ave N, ST. PETERSBURG, FL, 33710
corsi christopher Vice President 6781 33rd Ave N, ST. PETERSBURG, FL, 33710
CORSI RICHARD J Agent 6781 33rd Ave N, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-14 6781 33rd Ave N, ST. PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2024-09-14 3245 TYRONE BLVD, D, ST. PETERSBURG, FL 33710 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-14 3245 TYRONE BLVD, D, ST. PETERSBURG, FL 33710 -
REINSTATEMENT 2022-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2016-08-26 CORSI, RICHARD J -
REINSTATEMENT 2016-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-01-30 - -
REINSTATEMENT 2005-10-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000484220 ACTIVE 1000000966075 PINELLAS 2023-10-03 2033-10-11 $ 769.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-09-14
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-03-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-08-26
ANNUAL REPORT 2008-06-02
ANNUAL REPORT 2007-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State