Search icon

NORTH FLORIDA HOMELAND REALTY, INC. - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA HOMELAND REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH FLORIDA HOMELAND REALTY, 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: 06 Oct 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2009 (16 years ago)
Document Number: P06000127986
FEI/EIN Number 204042642

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

Address: 1282 NW Dakota Glen, Lake City, FL, 32055, US
Mail Address: 1282 NW Dakota Glen, Lake City, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HITSON SHIRLEY A Manager 1282 NW Dakota Glen, Lake City, FL, 32055
HITSON SHIRLEY Manager P.O. BOX 1419, LAKE CITY, FL, 32056
HITSON SHIRLEY A Agent 1282 NW DAKOTA GLEN, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 1282 NW Dakota Glen, Lake City, FL 32055 -
CHANGE OF MAILING ADDRESS 2014-03-25 1282 NW Dakota Glen, Lake City, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 1282 NW DAKOTA GLEN, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 2011-02-21 HITSON, SHIRLEY AMRS -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State