Search icon

RAVEN HOMES, INC. - Florida Company Profile

Company Details

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

RAVEN 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: 17 Mar 2008 (17 years ago)
Date of dissolution: 01 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2018 (7 years ago)
Document Number: P08000027895
FEI/EIN Number 383782990

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

Address: 172 SAGE CIRCLE, CRYSTAL BEACH, FL, 34681, US
Mail Address: 409 CENTERWOOD DR., TARPON SPRINGS, FL, 34688, US
ZIP code: 34681
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER THOMAS L President 409 CENTERWOOD DR., TARPON SPRINGS, FL, 34688
SPENCER THOMAS L Agent 172 SAGE CIRCLE, CRYSTAL BEACH, FL, 34681

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-01 - -
CHANGE OF MAILING ADDRESS 2017-07-18 172 SAGE CIRCLE, CRYSTAL BEACH, FL 34681 -
REGISTERED AGENT NAME CHANGED 2009-03-02 SPENCER, THOMAS L -
REGISTERED AGENT ADDRESS CHANGED 2009-03-02 172 SAGE CIRCLE, CRYSTAL BEACH, FL 34681 -

Documents

Name Date
Voluntary Dissolution 2018-03-01
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State