Search icon

AMERICA HOME INSPECTIONS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICA HOME INSPECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICA HOME INSPECTIONS, 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: 08 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000089088
FEI/EIN Number 201220889

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

Address: 14143 SW 158 CT, MIAMI, FL, 33196
Mail Address: P.O. BOX 771384, MIAMI, FL, 33177
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ARMANDO President 24504 SW 114TH CT, HOMESTEAD, FL, 33032
FERNANDEZ ARMANDO Vice President 12855 SW 132ND ST. BLDG 1 SUITE104, MIAMI, FL, 33186
FERNANDEZ ARMANDO Agent 14143 SW 158TH CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-05-28 FERNANDEZ, ARMANDO -
REGISTERED AGENT ADDRESS CHANGED 2007-03-15 14143 SW 158TH CT, MIAMI, FL 33196 -
CANCEL ADM DISS/REV 2006-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-22 14143 SW 158 CT, MIAMI, FL 33196 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2008-05-28
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-03-15
REINSTATEMENT 2006-03-22
Domestic Profit 2004-06-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State