Search icon

AWARD QUALITY HOMES INC. - Florida Company Profile

Company Details

Entity Name: AWARD QUALITY HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AWARD QUALITY HOMES 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 Sep 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000104454
FEI/EIN Number 383689273

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

Address: 6050 CR 304, BUNNELL, FL, 32110
Mail Address: 6050 CR 304, BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD KEITH D President 6050 CR 304, BUNNELL, FL, 32110
WARD KEITH D Agent 6050 CR 304, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-11 6050 CR 304, BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2005-10-11 6050 CR 304, BUNNELL, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-11 6050 CR 304, BUNNELL, FL 32110 -
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
J08900014344 LAPSED 2006-CC-002906 CTY CRT OF ALACHUA CTY 2007-10-08 2013-08-11 $5285.70 INTERNATIONAL STONE SOURCE, INC, 7250 SE 246TH TERRACE, HAWTHORNE, FL 32640

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-20
ANNUAL REPORT 2006-05-22
REINSTATEMENT 2005-10-11
ANNUAL REPORT 2004-07-22
Domestic Profit 2003-09-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State