Search icon

BURBANK HOMES, INC.

Company Details

Entity Name: BURBANK HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Mar 2011 (14 years ago)
Document Number: P06000055705
FEI/EIN Number 20-4751239
Address: 9695 W. Woodward Park Street, Crystal River, FL 34429
Mail Address: 9695 W. Woodward Park Street, Crystal River, FL 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role
BURBANK HOMES, INC. Agent

President

Name Role Address
Burbank, Tailor J President 9695 W. Woodward Park Street, Crystal River, FL 34429

Vice President

Name Role Address
Burbank, Debra Marie Vice President 9695 W. Woodward Park Street, Crystal River, FL 34429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000016156 BURBANK REAL ESTATE EXPIRED 2014-02-14 2019-12-31 No data 13169 JACQUELINE RD, BROOKSVILLE, FL, 34613
G14000006419 TAILOR BURBANK REAL ESTATE EXPIRED 2014-01-18 2019-12-31 No data 13169 JACQUELINE ROAD, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-21 Burbank Homes, Inc. No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 9695 W. Woodward Park Street, Crystal River, FL 34429 No data
CHANGE OF MAILING ADDRESS 2019-04-09 9695 W. Woodward Park Street, Crystal River, FL 34429 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 9695 W. Woodward Park Street, Crystal River, FL 34429 No data
AMENDMENT 2011-03-07 No data No data
AMENDMENT 2006-07-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-18

Date of last update: 28 Jan 2025

Sources: Florida Department of State