Search icon

PRODUCERS HOME INC. - Florida Company Profile

Company Details

Entity Name: PRODUCERS HOME INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRODUCERS HOME 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: 21 Sep 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000077140
FEI/EIN Number 273547836

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

Address: 8326 DUNDEE TERRACE, MIAMI LAKES, FL, 33016, US
Mail Address: 8326 DUNDEE TERRACE, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACHECO PETER President 8326 DUNDEE TERRACE, MIAMI LAKES, FL, 33016
MELAMED-PACHECO JANET Vice President 8326 DUNDEE TERRACE, MIAMI LAKES, FL, 33016
LEONCIO RENE F Agent 8302 NORTHWEST 103RD STREET, HIALEAH GARDENS, FL, 33106

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000070026 LIFE & HEALTH ASSOCIATES EXPIRED 2011-07-12 2016-12-31 - 303 SE 17TH STREET, #223, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 8326 DUNDEE TERRACE, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2016-04-28 LEONCIO, RENE F -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 8302 NORTHWEST 103RD STREET, SUITE # 106, HIALEAH GARDENS, FL 33106 -
CHANGE OF MAILING ADDRESS 2016-04-28 8326 DUNDEE TERRACE, MIAMI LAKES, FL 33016 -
AMENDMENT 2014-04-15 - -
AMENDMENT 2010-12-21 - -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24
AMENDED ANNUAL REPORT 2014-11-13
Amendment 2014-04-15
Reg. Agent Resignation 2014-02-20
ANNUAL REPORT 2014-01-21
Off/Dir Resignation 2013-12-27
AMENDED ANNUAL REPORT 2013-12-08
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State