Search icon

HISTORICAL HOME BUILDERS, INC.

Company Details

Entity Name: HISTORICAL HOME BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2012 (13 years ago)
Document Number: P07000092670
FEI/EIN Number 753250126
Address: 1049 S.W. 11th Terrace, 1049 S.W. 11th Terrace, Gainesville, FL, 32601, US
Mail Address: 1049 S.W. 11th Terrace, 1049 S.W. 11th T, Gainesville, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
ROHN CHARLES F Agent 1049 S.W. 11th Terrace, 1049 S.W. 11th T, Gainesville, FL, 32601

Director

Name Role Address
ROHN CHARLES Director 1049 S.W. 11th Terrace, 1049 S.W. 11th T, Gainesville, FL, 32601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-09 1049 S.W. 11th Terrace, 1049 S.W. 11th Terrace, Gainesville, FL 32601 No data
CHANGE OF MAILING ADDRESS 2023-04-09 1049 S.W. 11th Terrace, 1049 S.W. 11th Terrace, Gainesville, FL 32601 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 1049 S.W. 11th Terrace, 1049 S.W. 11th T, Gainesville, FL 32601 No data
REINSTATEMENT 2012-04-17 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-17 ROHN, CHARLES F No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-05-13
Reg. Agent Change 2019-10-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State