Search icon

MOST AFFORDABLE HOMES, INC. - Florida Company Profile

Company Details

Entity Name: MOST AFFORDABLE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOST AFFORDABLE 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: 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: 21 Apr 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000056994
FEI/EIN Number 651274208

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

Address: 530 CLARENDON AVE., WINTER PARK, FL, 32790
Mail Address: P.O. BOX 694, WINTER PARK, FL, 32790
ZIP code: 32790
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCHENRY MARTHA D President P.O. BOX 694, WINTER PARK, FL, 32790
MCHENRY RICHARD J Vice President P.O. BOX 694, WINTER PARK, FL, 32790
MCHENRY RICHARD J President P.O. BOX 694, WINTER PARK, FL, 32790
MCHENRY RICHARD J Agent 6924 ALOMA AVE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-30 530 CLARENDON AVE., WINTER PARK, FL 32790 -
CHANGE OF MAILING ADDRESS 2012-04-23 530 CLARENDON AVE., WINTER PARK, FL 32790 -
REGISTERED AGENT NAME CHANGED 2011-04-29 MCHENRY, RICHARD JSR. -

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-08-17
Domestic Profit 2006-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State