Search icon

HENIN SIGNATURE HOMES, INC.

Company Details

Entity Name: HENIN SIGNATURE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2004 (20 years ago)
Date of dissolution: 23 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2012 (13 years ago)
Document Number: P04000141550
FEI/EIN Number 364562396
Address: 660 RIVIERA BELLA DRIVE, DEBARY, FL, 32713
Mail Address: PO BOX 940, WINTER PARK, FL, 32790
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
HENIN JEROME Agent 861 BONITA DRIVE, WINTER PARK, FL, 32789

President

Name Role Address
HENIN JEROME L President POST OFFICE BOX 940, WINTER PARK, FL, 32790

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 660 RIVIERA BELLA DRIVE, DEBARY, FL 32713 No data
CHANGE OF MAILING ADDRESS 2011-04-26 660 RIVIERA BELLA DRIVE, DEBARY, FL 32713 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 861 BONITA DRIVE, WINTER PARK, FL 32789 No data

Court Cases

Title Case Number Docket Date Status
P.B. PARTNERS & CO., AS ASSIGNEE OF NEVIS CORPORATION & CO. VS HENIN SIGNATURE HOMES, INC. AND JEROME HENIN 5D2017-2145 2017-07-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-10383-CIDL

Parties

Name PB PARTNERS & CO, AS ASSIGNEE OF NEVIS CORPORATION & CO
Role Appellant
Status Active
Representations Joseph S. Justice
Name Jerome Henin
Role Appellee
Status Active
Name HENIN SIGNATURE HOMES, INC.
Role Appellee
Status Active
Representations Scott R. Rost
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-07-10
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2017-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/30/17
On Behalf Of PB PARTNERS & CO, AS ASSIGNEE OF NEVIS CORPORATION & CO
Docket Date 2017-09-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-09-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-08-17
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2017-08-07
Type Response
Subtype Response
Description RESPONSE ~ TO 7/28 RESPONSE PER 7/18 ORDER
On Behalf Of HENIN SIGNATURE HOMES, INC.
Docket Date 2017-07-28
Type Record
Subtype Appendix
Description Appendix ~ TO 7/28 RESPONSE
On Behalf Of PB PARTNERS & CO, AS ASSIGNEE OF NEVIS CORPORATION & CO
Docket Date 2017-07-28
Type Response
Subtype Response
Description RESPONSE ~ PER 7/18 ORDER
On Behalf Of PB PARTNERS & CO, AS ASSIGNEE OF NEVIS CORPORATION & CO
Docket Date 2017-07-18
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DAYS BRIEF STMNT RE: JURISDICTION & 7/11 MOT DISMISS; AE W/IN 10 DAYS FROM SVC FILE RESPONSE
Docket Date 2017-07-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HENIN SIGNATURE HOMES, INC.
Docket Date 2017-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Voluntary Dissolution 2012-04-23
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-05-08
ANNUAL REPORT 2008-10-31
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State