Search icon

HOME IMPROVEMENTS BY RICHARD DENEEN INC. - Florida Company Profile

Company Details

Entity Name: HOME IMPROVEMENTS BY RICHARD DENEEN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME IMPROVEMENTS BY RICHARD DENEEN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P06000034734
FEI/EIN Number 204285163

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

Address: 580 S. EXETER ST., EUSTIS, FL, 32726
Mail Address: 580 S. EXETER ST., EUSTIS, FL, 32726
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENEEN RICHARD J President 580 S. EXETER ST., EUSTIS, FL, 32726
DENEEN RICHARD J Agent 580 S. EXETER ST., EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-20 580 S. EXETER ST., EUSTIS, FL 32726 -
REINSTATEMENT 2012-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-20 580 S. EXETER ST., EUSTIS, FL 32726 -
CHANGE OF MAILING ADDRESS 2012-11-20 580 S. EXETER ST., EUSTIS, FL 32726 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-02-17 DENEEN, RICHARD J -
CANCEL ADM DISS/REV 2010-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-01
REINSTATEMENT 2012-11-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State