Search icon

PROVISION HOMES, CORP. - Florida Company Profile

Company Details

Entity Name: PROVISION HOMES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROVISION HOMES, 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: 23 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2022 (3 years ago)
Document Number: P03000081733
FEI/EIN Number 452844981

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

Address: 17670 NW 78 AVE, Palm Springs North, FL, 33015, US
Mail Address: 17670 NW 78 AVE, SUITE 206, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ Carmen Exec 17670 NW 78 AVE, Palm Springs North, FL, 33015
RARICK & Beskin, P.A. Agent 6500 Cowpen Rd, Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 17670 NW 78 AVE, SUITE 206, Palm Springs North, FL 33015 -
REGISTERED AGENT NAME CHANGED 2015-04-30 RARICK & Beskin, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 6500 Cowpen Rd, Suite 204, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2010-04-20 17670 NW 78 AVE, SUITE 206, Palm Springs North, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-14
REINSTATEMENT 2022-05-01
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State