Entity Name: | MANAGED HOUSING OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MANAGED HOUSING OF FLORIDA, 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: | 17 Sep 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Sep 2020 (5 years ago) |
Document Number: | P10000076112 |
FEI/EIN Number |
273477983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5A Ridge Pointe Drive, Boynton Beach, FL, 33435, US |
Mail Address: | 5A Ridge Pointe Drive, Boynton Beach, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dolan Peeper ANGELA | Manager | 5A Ridge Pointe Drive, Boynton Beach, FL, 33435 |
CRABB THOMAS | Agent | RADEY THOMAS YON & CLARK, P.A., TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-09-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-01 | CRABB, THOMAS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-16 | 5A Ridge Pointe Drive, Boynton Beach, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2017-04-16 | 5A Ridge Pointe Drive, Boynton Beach, FL 33435 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-09-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State