Search icon

HABITAT INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: HABITAT INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HABITAT INTERNATIONAL, 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: 09 Aug 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000121016
FEI/EIN Number 043234181

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

Address: 528 6Th.Street, VERO BEACH, FL, 32962, US
Mail Address: 528 6Th.Street, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDERS MIRENA President 528 6th street, VERO BEACH, FL, 32962
LANDERS MIRENA Treasurer 528 6th sreet, VERO BEACH, FL, 32962
LANDERS MIRENA Agent 528 6th. street, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-23 528 6Th.Street, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2013-01-23 528 6Th.Street, VERO BEACH, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-23 528 6th. street, VERO BEACH, FL 32962 -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-23

Date of last update: 02 May 2025

Sources: Florida Department of State