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 |
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 |
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 | - | - |
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