Search icon

AMERICAN HOME TITLE OF HERNANDO, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN HOME TITLE OF HERNANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN HOME TITLE OF HERNANDO, 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: 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: 16 Oct 2003 (22 years ago)
Document Number: P03000115106
FEI/EIN Number 200322351

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

Address: 2047 OSPREY LANE, SUITE A-1, LUTZ, FL, 33549
Mail Address: 2047 OSPREY LANE, SUITE A-1, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINS SHERRI L President 2047 OSPREY LANE, LUTZ, FL, 33549
BUCKLEY RHONDA R Vice President 19225 CORTEZ BLVD, BROOKSVILLE, FL, 34601
BUCKLEY RHONDA R Secretary 19225 CORTEZ BLVD, BROOKSVILLE, FL, 34601
STEELE SHERRY S Vice President 6703 N. HIMES AVE, TAMPA, FL, 33614
LAX PHYLLIS Agent 2047 Osprey Lane, Lutz, FL, 33549

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 2047 Osprey Lane, Suite A, Lutz, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 2047 OSPREY LANE, SUITE A-1, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2011-04-19 2047 OSPREY LANE, SUITE A-1, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 2009-03-30 LAX, PHYLLIS -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-31

Date of last update: 02 May 2025

Sources: Florida Department of State