Search icon

FULL HOME CORP. - Florida Company Profile

Company Details

Entity Name: FULL HOME CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FULL HOME CORP. 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: 22 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: P03000044437
FEI/EIN Number 562348067

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

Address: 15992 SW 78TH STREET, MIAMI, FL, 33193, US
Mail Address: 15992 SW 78TH STREET, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVA ALEXIS President 15992 SW 78TH STREET, MIAMI, FL, 33193
ALVA ALEXIS ASr. Agent 15992 SW 78TH STREET, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000096778 VALET PARKING 4 YOU ACTIVE 2014-09-23 2029-12-31 - 15992 SW 78 ST, MIAMI, FL, 33193
G08037700041 PROFESSIONAL CAR SERVICES EXPIRED 2008-02-06 2013-12-31 - 8112 SW 73 AVE #4, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 15992 SW 78TH STREET, MIAMI, FL 33193 -
REINSTATEMENT 2020-05-11 - -
REGISTERED AGENT NAME CHANGED 2020-05-11 ALVA, ALEXIS Arnold, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-27 15992 SW 78TH STREET, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2018-09-27 15992 SW 78TH STREET, MIAMI, FL 33193 -
CANCEL ADM DISS/REV 2007-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000264498 TERMINATED 1000000585728 DADE 2014-02-19 2034-03-04 $ 1,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-05-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State