Entity Name: | RANCH USA HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Aug 2013 (11 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Jun 2014 (11 years ago) |
Document Number: | P13000072322 |
FEI/EIN Number | 46-3638448 |
Address: | 5250 S FERDON BLVD., CRESTVIEW, FL, 32536 |
Mail Address: | 5250 S FERDON BLVD., CRESTVIEW, FL, 32536 |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Holland Mark B | Agent | 5250 S. FERDON BLVD., CRESTVIEW, FL, 32536 |
Name | Role | Address |
---|---|---|
HOLLAND MARK B | President | 1420 William Faulkner Drive, Niceville, FL, 32578 |
Name | Role | Address |
---|---|---|
Bracewell James R | Vice President | 149 Lake Holley Circle, Defuniak Springs, FL, 32433 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000016317 | AFFORDABLE HOMES OF CHIPLEY | ACTIVE | 2023-02-02 | 2028-12-31 | No data | 1938 STATE ROUTE 77, CHIPLEY, FL, 32428 |
G20000161948 | AFFORDABLE HOMES OF DEFUNIAK SPRINGS | ACTIVE | 2020-12-21 | 2025-12-31 | No data | 5340 US 331, DEFUNIAK SPRINGS, FL, 32435 |
G15000017298 | AFFORDABLE HOMES OF CRESTVIEW | ACTIVE | 2015-02-17 | 2025-12-31 | No data | C/O JENNIFER HOLLAND, 5250 S. FERDON BLVD, CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-16 | Holland, Mark B | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-17 | 5250 S. FERDON BLVD., CRESTVIEW, FL 32536 | No data |
AMENDMENT AND NAME CHANGE | 2014-06-27 | RANCH USA HOMES, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-27 | 5250 S FERDON BLVD., CRESTVIEW, FL 32536 | No data |
CHANGE OF MAILING ADDRESS | 2014-06-27 | 5250 S FERDON BLVD., CRESTVIEW, FL 32536 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-16 |
AMENDED ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State