Entity Name: | FLEET HOMES, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLEET HOMES, INCORPORATED 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: | 18 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jul 2011 (14 years ago) |
Document Number: | P05000041419 |
FEI/EIN Number |
202519143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2860 CHERYL STREET, MATLACHA, FL, 33993, US |
Mail Address: | 2860 CHERYL STREET, MATLACHA, FL, 33993, US |
ZIP code: | 33993 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUMFLEET STEPHEN A | President | 2860 CHERYL STREET, MATLACHA, FL, 33993 |
HUMFLEET STEVE | Agent | 2860 CHERYL STREET, MATLACHA, FL, 33993 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 2860 CHERYL STREET, MATLACHA, FL 33993 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 2860 CHERYL STREET, MATLACHA, FL 33993 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 2860 CHERYL STREET, MATLACHA, FL 33993 | - |
REINSTATEMENT | 2011-07-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State