Search icon

HOUSE OF TRANQUILITY, INC. - Florida Company Profile

Company Details

Entity Name: HOUSE OF TRANQUILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOUSE OF TRANQUILITY, 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: 11 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000150204
FEI/EIN Number 421620894

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

Address: 421 SW 64TH TERR, POMPANO BEACH, FL, 33068
Mail Address: 421 SW 64TH TERR, POMPANO BEACH, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYLES DONNA President 4260 NORTH WEST 26TH STREET, LAUDERHILL, FL, 33313
BROWN FRANCIS JOYCELYN Vice President 4260 NORTH WEST 26TH STREET, LAUDERHILL, FL, 33313
BROWN FRANCIS JOYCELYN Treasurer 4260 NORTH WEST 26TH STREET, LAUDERHILL, FL, 33313
ALLYSON DONNA Secretary 4260 NORTH WEST 26TH STREET, LAUDERHILL, FL, 33313
ALLYSON DONNA Director 4260 NORTH WEST 26TH STREET, LAUDERHILL, FL, 33313
BROWN FRANCIS JOYCELYN Director 4260 NORTH WEST 26TH STREET, LAUDERHILL, FL, 33313
GARDNER PAULETTE Agent 12000 NORTH WEST 29TH MANOR, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 421 SW 64TH TERR, POMPANO BEACH, FL 33068 -
CHANGE OF MAILING ADDRESS 2005-05-02 421 SW 64TH TERR, POMPANO BEACH, FL 33068 -

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-10
Domestic Profit 2003-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State