Search icon

FLORAHOME BUILDERS, INC. - Florida Company Profile

Company Details

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

FLORAHOME 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: 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 Dec 2002 (22 years ago)
Date of dissolution: 23 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2011 (13 years ago)
Document Number: P02000132741
FEI/EIN Number 270075022

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

Address: 4908 NW 34TH ST STE 5, GAINESVILLE, FL, 32605
Mail Address: POB 103, SUWANNEE, FL, 32692
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STURDIVANT DEBORAH P President 4908 NW 34TH ST STE 5, GAINESVILLE, FL, 32605
STURDIVANT DEBORAH P Secretary 4908 NW 34TH ST STE 5, GAINESVILLE, FL, 32605
STURDIVANT DEBORAH P Agent 4908 NW 34TH ST STE 5, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-13 - -
CHANGE OF MAILING ADDRESS 2011-04-14 4908 NW 34TH ST STE 5, GAINESVILLE, FL 32605 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 4908 NW 34TH ST STE 5, GAINESVILLE, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 4908 NW 34TH ST STE 5, GAINESVILLE, FL 32605 -

Documents

Name Date
Voluntary Dissolution 2011-12-23
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-05-01
Off/Dir Resignation 2007-09-07
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State