Search icon

CMH HOMES, INC. - Florida Company Profile

Company Details

Entity Name: CMH HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Feb 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 1991 (33 years ago)
Document Number: P04998
FEI/EIN Number 621225153

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

Address: 5000 CLAYTON ROAD, MARYVILLE, TN, 37804, US
Mail Address: P O BOX 4098, MARYVILLE, TN, 37802, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
STATUM HUGH TIII Vice President 5000 CLAYTON ROAD, MARYVILLE, TN, 37804
Warrick Daniel J President 5000 CLAYTON ROAD, MARYVILLE, TN, 37804
BRITT NATHAN D Asst 5000 CLAYTON ROAD, MARYVILLE, TN, 37804
MALLERY MATTHEW WIII Vice President 5000 CLAYTON ROAD, MARYVILLE, TN, 37804
CLAYTON KEVIN T Chairman 5000 CLAYTON ROAD, MARYVILLE, TN, 37804
CARTER LARRY T ASSI 5000 CLAYTON ROAD, MARYVILLE, TN, 37804
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000096693 HOUSE SMART CONSTRUCTION ACTIVE 2024-08-14 2029-12-31 - PO BOX 4098, MARYVILLE, TN, 37802
G22000134731 CLAYTON HOMES #1127 ACTIVE 2022-10-28 2027-12-31 - PO BOX 4098, MARYVILLE, TN, 37802
G22000134387 CLAYTON HOMES #1124 ACTIVE 2022-10-27 2027-12-31 - PO BOX 4098, MARYVILLE, TN, 37802
G22000014695 CLAYTON HOMES #1126 ACTIVE 2022-02-04 2027-12-31 - PO BOX 4098, MARYVILLE, TN, 37802
G22000019298 CLAYTON HOMES #120 ACTIVE 2022-01-19 2027-12-31 - PO BOX 4098, MARYVILLE, TN, 37802
G20000111880 CLAYTON HOMES #1114 ACTIVE 2020-08-28 2025-12-31 - PO BOX 4098, MARYVILLE, TN, 37802
G19000048324 CLAYTON HOMES #1098 ACTIVE 2019-04-18 2029-12-31 - PO BOX 4098, MARYVILLE, TN, 37802
G18000065297 CLAYTON HOMES #1102 ACTIVE 2018-06-05 2028-12-31 - PO BOX 4098, MARYVILLE, TN, 37804
G18000038143 CLAYTON HOMES #119 EXPIRED 2018-03-22 2023-12-31 - PO BOX 4098, MARYVILLE, TN, 37804
G18000022999 FREEDOM HOMES #1095 ACTIVE 2018-02-13 2028-12-31 - 8206 HIGHWAY 87 S, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1999-04-01 5000 CLAYTON ROAD, MARYVILLE, TN 37804 -
CHANGE OF MAILING ADDRESS 1999-04-01 5000 CLAYTON ROAD, MARYVILLE, TN 37804 -
REGISTERED AGENT ADDRESS CHANGED 1992-06-16 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-06-16 CT CORPORATION SYSTEM -
REINSTATEMENT 1991-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
NAME CHANGE AMENDMENT 1991-07-15 CMH HOMES, INC. -

Court Cases

Title Case Number Docket Date Status
CMH Homes, Inc., d/b/a Clayton Homes Crestview, FL, Appellant(s) v. Joshua Goodwin, Appellee(s). 1D2024-2966 2024-11-15 Open
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
2022-CA-000716

Parties

Name CMH HOMES, INC.
Role Appellant
Status Active
Representations Elizabeth Holland Howanitz
Name Clayton Homes Crestview, FL
Role Appellant
Status Active
Representations Elizabeth Holland Howanitz, Dwight Oneal Slater
Name Hon. Clifton Alan Drake
Role Judge/Judicial Officer
Status Active
Name Santa Rosa Clerk
Role Lower Tribunal Clerk
Status Active
Name Joshua Goodwin
Role Appellee
Status Active
Representations Robert A. Goodwin, III, Jared Paul Gann, Thomas Leon Lutz

Docket Entries

Docket Date 2024-11-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Appellant's Amended Motion to Hold Appeal in Abeyance and Relinquish Jurisdiction
On Behalf Of Joshua Goodwin
Docket Date 2024-11-21
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Hold Appeal in Abeyance and Relinquish Jurisdiction
On Behalf Of Clayton Homes Crestview, FL
Docket Date 2024-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of CMH Homes, Inc.
Docket Date 2024-12-30
Type Order
Subtype Order on Motion to Withdraw Filing
Description Order on Motion to Withdraw Filing
View View File
Docket Date 2024-12-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of CMH Homes, Inc.
Docket Date 2024-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of CMH Homes, Inc.
View View File
Docket Date 2024-12-17
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-12-06
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Leave to File a Reply
On Behalf Of Joshua Goodwin
Docket Date 2024-12-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Clayton Homes Crestview, FL
Docket Date 2024-12-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of CMH Homes, Inc.
Docket Date 2024-11-27
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for Leave to File Reply to Response in Opposition
On Behalf Of Clayton Homes Crestview, FL
Docket Date 2024-11-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-25
Type Notice
Subtype Withdrawal
Description Notice of Withdrawal of Motion to Dismiss Amended Motion to Hold Appeal in Abeyance and Relinquish Jurisdiction
On Behalf Of Joshua Goodwin
View View File
Docket Date 2024-11-25
Type Response
Subtype Response
Description Response in Opposition to Amended Motion to Hold Appeal in Abeyance and Relinquish Jurisdiction
On Behalf Of Joshua Goodwin
Docket Date 2024-11-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Amended Motion to Hold Appeal in Abeyance and Relinquish Jurisdiction (duplicate)
On Behalf Of Joshua Goodwin
Docket Date 2024-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Clayton Homes Crestview, FL
Docket Date 2024-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-07-12
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1150284 Intrastate Non-Hazmat 2003-07-09 20000 2002 1 1 Exempt For Hire
Legal Name CMH HOMES INC
DBA Name UNIVERSITY HOMES
Physical Address 2524 W TENNESSEE STREET, TALLAHASSEE, FL, 32304, US
Mailing Address 2524 W TENNESSEE STREET, TALLAHASSEE, FL, 32304, US
Phone (850) 576-2104
Fax (850) 574-6473
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Mar 2025

Sources: Florida Department of State