Search icon

FAMILY HOME FLORIDA ENTERPRISES, CORP. - Florida Company Profile

Company Details

Entity Name: FAMILY HOME FLORIDA ENTERPRISES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY HOME FLORIDA ENTERPRISES, CORP. 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: 21 Oct 2010 (15 years ago)
Document Number: P10000086525
FEI/EIN Number 273786184

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

Address: 411 CLEVELAND ST SUITE 196, CLEARWATER, FL, 33755, US
Mail Address: 411 CLEVELAND ST SUITE 196, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETES ELENA President 411 CLEVELAND ST SUITE 196, CLEARWATER, FL, 33755
Rodrigues David S Agent 101 N. Missouri Ave, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 504 N Fort Harrison Ave, B, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2025-01-29 504 N Fort Harrison Ave, B, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2021-01-28 Rodrigues, David S -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 101 N. Missouri Ave, CLEARWATER, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 411 CLEVELAND ST SUITE 196, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2017-02-28 411 CLEVELAND ST SUITE 196, CLEARWATER, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State