Search icon

MODERN HOUSING OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MODERN HOUSING OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MODERN HOUSING OF FLORIDA, 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: 10 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000152032
FEI/EIN Number 651213865

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

Address: 5050 US HWY 27 SOUTH, SEBRING, FL, 33870
Mail Address: 5050 HWY 27 SOUTH, SEBRING, FL, 33870
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIFF MARCUS B President 211 FAIRWAY DR, HAINES CITY, FL, 33844
RIFF MARCUS B Secretary 211 FAIRWAY DR, HAINES CITY, FL, 33844
RIFF MARCUS B Treasurer 211 FAIRWAY DR, HAINES CITY, FL, 33844
RIFF MARCUS B Vice President 211 FAIRWAY DR., HAINES CITY, FL, 33844
RIFF MARCUS B Agent 5050 HWY 27 SOUTH, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-26 5050 US HWY 27 SOUTH, SEBRING, FL 33870 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-06-06 5050 US HWY 27 SOUTH, SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 2008-06-06 RIFF, MARCUS B -
REGISTERED AGENT ADDRESS CHANGED 2008-06-06 5050 HWY 27 SOUTH, SEBRING, FL 33870 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001293134 LAPSED 2011CA 003625-0000-00 CIR CT POLK COUNTY FL 2013-07-31 2018-09-03 $577,108.48 COMMUNITY BANK OF FLORIDA, INC., 28801 SW 157TH AVENUE, HOMESTEAD, FL 33090-0400
J11000736541 LAPSED 11-090-GCS HIGHLANDS COUNTY CIRCUIT COURT 2011-11-07 2016-11-14 $25,254.25 RAY AND ODESSA MILLER, 449 SUNRISE BLVD., SEBRING, FL 33870
J10001148458 ACTIVE 1000000198397 HIGHLANDS 2010-12-22 2030-12-29 $ 8,960.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10001138483 LAPSED 53-2010CA-002994-0000-LK POLK COUNTY COURT 2010-12-16 2015-12-22 $12,089.34 SUSAN B. BOWLES, 2255 TINDEL CAMP RD., LAKE WALES, FLA 33898

Documents

Name Date
ANNUAL REPORT 2010-03-13
REINSTATEMENT 2009-10-26
Reg. Agent Change 2008-06-06
ANNUAL REPORT 2008-05-20
ANNUAL REPORT 2007-09-12
ANNUAL REPORT 2007-08-20
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State