Entity Name: | HERMITAGE HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HERMITAGE 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: | 09 Nov 2005 (19 years ago) |
Document Number: | P05000149689 |
FEI/EIN Number |
203771117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 551 Sweetwater Dr, Rotonda West, FL, 33947, US |
Mail Address: | 551 Sweetwater Dr, Rotonda West, FL, 33947, US |
ZIP code: | 33947 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIKTENKO VITALIY P | President | 551 Sweetwater Dr, Rotonda West, FL, 33947 |
Kiktenko Valentina | Treasurer | 551 Sweetwater Dr, Rotonda West, FL, 33947 |
KIKTENKO VITALIY | Agent | 551 Sweetwater Dr, Rotonda West, FL, 33947 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-07 | 551 Sweetwater Dr, Rotonda West, FL 33947 | - |
CHANGE OF MAILING ADDRESS | 2024-04-07 | 551 Sweetwater Dr, Rotonda West, FL 33947 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-07 | 551 Sweetwater Dr, Rotonda West, FL 33947 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State