Search icon

CLASSIC HOMES INTERNATIONAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CLASSIC HOMES INTERNATIONAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIC HOMES INTERNATIONAL GROUP, 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: 04 Mar 2003 (22 years ago)
Date of dissolution: 09 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2012 (13 years ago)
Document Number: P03000025299
FEI/EIN Number 571181926

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

Address: 10627 TOAD RD., CLEMONT, FL, 34715
Mail Address: 10627 TOAD RD., CLEMONT, FL, 34715
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEATLEY ALISON President 10627 TOAD RD, CLERMONT, FL, 34715
WHEATLEY ALISON Director 10627 TOAD RD, CLERMONT, FL, 34715
WHEATLEY ALISON Agent 10627TOAD RD, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-09 - -
CHANGE OF MAILING ADDRESS 2009-04-02 10627 TOAD RD., CLEMONT, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-02 10627 TOAD RD., CLEMONT, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-08 10627TOAD RD, CLERMONT, FL 34715 -
AMENDMENT 2004-02-27 - -
REGISTERED AGENT NAME CHANGED 2004-02-27 WHEATLEY, ALISON -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-09
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-05-26
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-02
Off/Dir Resignation 2007-05-04
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State