Entity Name: | UNITED HOME BUILDERS OF JACKSONVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED HOME BUILDERS OF JACKSONVILLE, 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: | 29 Oct 2003 (21 years ago) |
Document Number: | P03000121970 |
FEI/EIN Number |
200347377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5000 US HWY 17, FLEMING ISLAND, FL, 32003, US |
Mail Address: | 5000 US HWY 17, FLEMING ISLAND, FL, 32003, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANDFORD ROBERT J | Director | 1958 EVENTIDE AVE, SAINT JOHNS, FL, 32259 |
BLANDFORD ROBERT J | President | 1958 EVENTIDE AVE, SAINT JOHNS, FL, 32259 |
BLANDFORD ROBERT J | Treasurer | 1958 EVENTIDE AVE, SAINT JOHNS, FL, 32259 |
BLANDFORD ROBERT J | Agent | 5000 US HWY 17, FLEMING ISLAND, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 5000 US HWY 17, STE 18, #425, FLEMING ISLAND, FL 32003 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 5000 US HWY 17, STE 18, #425, FLEMING ISLAND, FL 32003 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 5000 US HWY 17, STE 18, #425, FLEMING ISLAND, FL 32003 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-08-25 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State