Search icon

CASH-OUT HOME INVESTORS, INC. - Florida Company Profile

Company Details

Entity Name: CASH-OUT HOME INVESTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASH-OUT HOME INVESTORS, 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: 02 Jan 2004 (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: P04000002572
FEI/EIN Number 582680318

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

Address: 7910 SW 58TH CT, MIAMI, FL, 33143
Mail Address: 7910 SW 58TH CT, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAL MARIA E President 7910 SW 58TH CT, MIAMI, FL, 33143
LEAL MARIA E Secretary 7910 SW 58TH CT, MIAMI, FL, 33143
LEAL MARIA E Treasurer 7910 SW 58TH CT, MIAMI, FL, 33143
LEAL MARIA E Director 7910 SW 58TH CT, MIAMI, FL, 33143
LEAL MARIA Agent 7910 SW 58 COURT, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-04-09 - -
REGISTERED AGENT NAME CHANGED 2007-04-09 LEAL, MARIA -
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 7910 SW 58 COURT, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000515707 ACTIVE 1000000156110 DADE 2010-03-01 2030-04-21 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-04-09
ANNUAL REPORT 2005-08-17
Domestic Profit 2004-01-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State