Entity Name: | PLEASANT HOME PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PLEASANT HOME PRODUCTS, 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: | 20 May 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2011 (14 years ago) |
Document Number: | P10000043520 |
FEI/EIN Number |
272644083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1319 1/2 Oregon Street, Orlando, FL, 32803, US |
Mail Address: | 1319 1/2 Oregon Street, Orlando, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Childress Todd | President | 1319 1/2 Oregon Street, Orlando, FL, 32803 |
Andrews Brittany | Vice President | 1319 1/2 Oregon Street, Orlando, FL, 32803 |
Childress Todd | Agent | 1319 1/2 Oregon Street, Orlando, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 1319 1/2 Oregon Street, Orlando, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 1319 1/2 Oregon Street, Orlando, FL 32803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 1319 1/2 Oregon Street, Orlando, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-30 | Childress, Todd | - |
REINSTATEMENT | 2011-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-05-01 |
AMENDED ANNUAL REPORT | 2022-06-30 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State