Entity Name: | HENIN SIGNATURE HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HENIN SIGNATURE HOMES, 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: | 13 Oct 2004 (21 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
HENIN JEROME L | President | POST OFFICE BOX 940, WINTER PARK, FL, 32790 |
HENIN JEROME | Agent | 861 BONITA DRIVE, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 660 RIVIERA BELLA DRIVE, DEBARY, FL 32713 | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 660 RIVIERA BELLA DRIVE, DEBARY, FL 32713 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-26 | 861 BONITA DRIVE, WINTER PARK, FL 32789 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | 2017-08-07 |
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 |
Docket Date | 2017-08-17 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Motion to Dismiss |
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 Apr 2025
Sources: Florida Department of State