Entity Name: | PMH HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PMH 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Nov 2004 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Jan 2017 (8 years ago) |
Document Number: | P04000151602 |
FEI/EIN Number |
201861352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14705 21st Ave. East, BRADENTON, FL, 34212, US |
Mail Address: | 14705 21st Ave. East, BRADENTON, FL, 34212, US |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEUSS PHILIP M | President | 14705 21st Ave. East, BRADENTON, FL, 34212 |
HEUSS STEPHEN PAUL | Vice President | 3074 BRAMPTON TERRACE, NORTH PORT, FL, 34286 |
HEUSS PHILIP M | Agent | 14705 21st Ave. East, BRADENTON, FL, 34212 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000059077 | ARCHITECTURAL FOAM SYSTEMS | ACTIVE | 2023-05-10 | 2028-12-31 | - | 14705 21ST AVE EAST, BRADENTON, FL, 34212 |
G16000020057 | ARCHITECTURAL FOAM SYSTEMS, INC. | EXPIRED | 2016-02-24 | 2021-12-31 | - | 14705 21ST AVE. EAST, BRADENTON, FL, 34212 |
G10000029703 | ARCHITECTURAL FOAM SYSTEMS, INC. | EXPIRED | 2010-04-01 | 2015-12-31 | - | 14208 18TH PLACE EAST, BRADENTON, FL, 34212 |
G10000002219 | HEUSS CONSTRUCTION, INC. | EXPIRED | 2010-01-07 | 2015-12-31 | - | 14208 18TH PLACE EAST, BRADENTON, FL, 34212 |
G08337900128 | PHILIP MICHAEL HOMES, INC. | EXPIRED | 2008-12-02 | 2013-12-31 | - | 14208 18TH PLACE EAST, BRADENTON, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-01-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 14705 21st Ave. East, BRADENTON, FL 34212 | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 14705 21st Ave. East, BRADENTON, FL 34212 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 14705 21st Ave. East, BRADENTON, FL 34212 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000901150 | TERMINATED | 1000000406333 | MANATEE | 2012-11-16 | 2032-11-28 | $ 22,965.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-26 |
Amendment | 2017-01-20 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State