Search icon

ONSHORE HOMES INCORPORATED

Company Details

Entity Name: ONSHORE HOMES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Mar 2005 (20 years ago)
Date of dissolution: 21 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2018 (7 years ago)
Document Number: P05000043325
FEI/EIN Number 56-2506278
Address: 4230 COUNTRY BREEZE LN, CRESTVIEW, FL, 32539, US
Mail Address: 4230 COUNTRY BREEZE LN, CRESTVIEW, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Barlow Wayne Agent 4230 COUNTRY BREEZE LN, CRESTVIEW, FL, 32539

Vice President

Name Role Address
BARLOW DEBBIE Vice President 4230 COUNTRY BREEZE LN, CRESTVIEW, FL, 32539

President

Name Role Address
BARLOW ALLEN President 4230 COUNTRY BREEZE LN, CRESTVIEW, FL, 32539

Secretary

Name Role Address
Price Lacey Secretary 4230 COUNTRY BREEZE LN, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-21 No data No data
AMENDMENT 2016-01-27 No data No data
CHANGE OF MAILING ADDRESS 2015-09-30 4230 COUNTRY BREEZE LN, CRESTVIEW, FL 32539 No data
REGISTERED AGENT NAME CHANGED 2015-07-01 Barlow, Wayne No data
REINSTATEMENT 2015-07-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-01 4230 COUNTRY BREEZE LN, CRESTVIEW, FL 32539 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 4230 COUNTRY BREEZE LN, CRESTVIEW, FL 32539 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-06-21
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-29
Amendment 2016-01-27
REINSTATEMENT 2015-07-01
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State