Search icon

FIX-YOUR-HOME, INC. - Florida Company Profile

Company Details

Entity Name: FIX-YOUR-HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIX-YOUR-HOME, 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: 19 Nov 2002 (22 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000123090
FEI/EIN Number 043722808

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

Address: 1266 KENWORTH DR, APOPKA, FL, 32712, US
Mail Address: P.O. BOX 1084, APOPKA, FL, 32704, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGLEHARDT ROBERT President PO BOX 1084, APOPKA, FL, 32704
ENGLEHARDT ROBERT F Agent PO BOX 1084, APOPKA, FL, 32704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-08-17 1266 KENWORTH DR, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2004-08-17 ENGLEHARDT, ROBERT FSR. -
REGISTERED AGENT ADDRESS CHANGED 2004-08-17 PO BOX 1084, APOPKA, FL 32704 -
CHANGE OF MAILING ADDRESS 2003-08-18 1266 KENWORTH DR, APOPKA, FL 32712 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000357157 TERMINATED 1000000217932 DADE 2011-06-02 2031-06-08 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2004-08-17
ANNUAL REPORT 2003-08-18
Reg. Agent Change 2003-08-15
Domestic Profit 2002-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State