Search icon

H J C HOMES CORPORATION

Company Details

Entity Name: H J C HOMES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jul 2004 (21 years ago)
Date of dissolution: 26 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2013 (12 years ago)
Document Number: P04000110177
FEI/EIN Number 201418255
Address: 2220 BONANZA AV, WINTER PARK, FL, 32792, US
Mail Address: 2220 BONANZA AV, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
STRAIGHT VIRGINIA Agent 2220 BONANZA AV, WINTER PARK, FL, 32792

President

Name Role Address
STRAIGHT VIRGINIA President 2220 BONANZA AV, WINTER PARK, FL, 32792

Secretary

Name Role Address
TOLOZA FERNANDO Secretary 2220 BONANZA AV, WINTER PARK, FL, 32792

Vice President

Name Role Address
STRAIGHT KENETH Vice President 2220 BONANZA AV, WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08051900282 BCV CARPET & FLOOR CLEANERS EXPIRED 2008-02-20 2013-12-31 No data 2220 BONANZA AVE, WINTER PARK, FL, 32792
G08044900471 EZ AND CLEAN FLOORS EXPIRED 2008-02-13 2013-12-31 No data 2220 BONANZA AVE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-20 2220 BONANZA AV, WINTER PARK, FL 32792 No data
CHANGE OF MAILING ADDRESS 2008-02-20 2220 BONANZA AV, WINTER PARK, FL 32792 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-20 2220 BONANZA AV, WINTER PARK, FL 32792 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-03-26
ANNUAL REPORT 2012-06-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-06-22
ANNUAL REPORT 2005-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State